-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38725
›
-
DOTY, INC
Company Details
Name: |
DOTY, INC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
10 Jan 1992 (33 years ago)
|
Business ID: |
585129 |
ZIP code: |
38725
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
PO BOX 57, po box 239 1027 bolivar rdBenoit, MS 38725 |
Agent
Name |
Role |
Address |
D WAYNE FARMER JR
|
Agent
|
3064 HWY 8 W APT 4, CLEVELAND, MS 38732
|
Director
Name |
Role |
Address |
D WAYNE FARMER JR
|
Director
|
3064 HWY 8 W APT 4, CLEVELAND, MS 38732
|
DOTY FARMER
|
Director
|
No data
|
President
Name |
Role |
Address |
D WAYNE FARMER JR
|
President
|
3064 HWY 8 W APT 4, CLEVELAND, MS 38732
|
Vice President
Name |
Role |
DOTY FARMER
|
Vice President
|
Incorporator
Name |
Role |
Address |
CAROLYN P BURKE
|
Incorporator
|
106 S PEARMAN AVENUE, CLEVELAND, MS 38732
|
RICHARD L KIMMEL
|
Incorporator
|
106 S PEARMAN AVENUE, CLEVELAND, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2001-03-09
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-27
|
Annual Report
|
Annual Report
|
Filed
|
1997-07-18
|
Annual Report
|
Annual Report
|
Filed
|
1996-08-15
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-25
|
Annual Report
|
Annual Report
|
Filed
|
1994-09-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1992-06-02
|
Correction
|
Name Reservation Form
|
Filed
|
1992-01-10
|
Name Reservation
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State