Name: | JOHNSON & PERRY FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Dec 1991 (33 years ago) |
Business ID: | 584850 |
ZIP code: | 39039 |
County: | Yazoo |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 681 INGRAM ROADBENTON,, MS 39039 |
Name | Role | Address |
---|---|---|
RICHARD PERRY | Agent | RR 2 BOX 198, BENTON, MS 39039 |
Name | Role |
---|---|
LARUE E JOHNSON | Treasurer |
Name | Role |
---|---|
LISA I PERRY | Secretary |
Name | Role |
---|---|
RICHARD T PERRY | Director |
JAMES T JOHNSON | Director |
Name | Role |
---|---|
RICHARD T PERRY | Vice President |
Name | Role |
---|---|
JAMES T JOHNSON | President |
Name | Role | Address |
---|---|---|
MARY JANE SLIGH | Incorporator | 248 E CAPITOL ST, P O DRAWER 119, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-06-23 | Annual Report |
Annual Report | Filed | 1994-08-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-11-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State