-
Home Page
›
-
Counties
›
-
Coahoma
›
-
38614
›
-
BETH CO FARMS, INC.
Company Details
Name: |
BETH CO FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
12 Mar 1991 (34 years ago)
|
Business ID: |
578925 |
ZIP code: |
38614
|
County: |
Coahoma |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
6040 NEW AFRICA RDCLARKSDALE, MS 38614 |
Agent
Name |
Role |
Address |
BARRY G ALLEN
|
Agent
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
Director
Name |
Role |
Address |
STEVEN W ALLEN
|
Director
|
No data
|
BARRY G ALLEN
|
Director
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
JOYCE K ALLEN
|
Director
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
EUGENE C ALLEN
|
Director
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
President
Name |
Role |
Address |
STEVEN W ALLEN
|
President
|
No data
|
EUGENE C ALLEN
|
President
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
Secretary
Name |
Role |
Address |
BARRY G ALLEN
|
Secretary
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
EUGENE C ALLEN
|
Secretary
|
No data
|
Vice President
Name |
Role |
Address |
JOYCE K ALLEN
|
Vice President
|
6040 NEW AFRICA ROAD, CLARKSDALE, MS 38614
|
Incorporator
Name |
Role |
Address |
DON A DEES
|
Incorporator
|
100 YAZOO ST # 101, P O DRAWER 488, CLARKSDALE, MS 38614
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-11
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-23
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-19
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-28
|
Annual Report
|
Amendment Form
|
Filed
|
1995-07-07
|
Amendment
|
Amendment Form
|
Filed
|
1995-06-14
|
Amendment
|
Annual Report
|
Filed
|
1995-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-29
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-14
|
Annual Report
|
Name Reservation Form
|
Filed
|
1991-03-12
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State