Name: | B & B MANNING FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Apr 1991 (34 years ago) |
Business ID: | 579420 |
ZIP code: | 38737 |
County: | Sunflower |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 254 GREEN AVENUEDREW, MS 38737 |
Name | Role | Address |
---|---|---|
WILLIAM E MANNING JR | Agent | 254 GREEN AVENUE, DREW, MS 38737 |
Name | Role | Address |
---|---|---|
WILLIAM E MANNING JR | Director | 254 GREEN AVENUE, DREW, MS 38737 |
PHYLLIS MANNING | Director | No data |
Name | Role | Address |
---|---|---|
WILLIAM E MANNING JR | President | 254 GREEN AVENUE, DREW, MS 38737 |
Name | Role |
---|---|
PHYLLIS MANNING | Secretary |
Name | Role |
---|---|
PHYLLIS MANNING | Treasurer |
Name | Role | Address |
---|---|---|
NATALIE ROCCONI | Incorporator | 106 SOUTH PEARMAN AVENUE, CLEVELAND, MS 38732 |
WILLIAM S ADAMS JR | Incorporator | 106 SOUTH PEARMAN AVENUE, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-12 | Annual Report |
Reinstatement | Filed | 1999-02-11 | Reinstatement |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-04-08 | Annual Report |
Annual Report | Filed | 1996-04-17 | Annual Report |
Annual Report | Filed | 1995-06-16 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State