Name: | WHITETAIL RIDGE FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Feb 1992 (33 years ago) |
Business ID: | 586364 |
ZIP code: | 38635 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 126 N SPRING ST, P O BOX 417HOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
PEGGY A JONES | Agent | 126 N SPRING ST, P O BOX 417, HOLLY SPRINGS, MS 38635 |
Name | Role |
---|---|
WILLIAM FITZGERALD | Treasurer |
Name | Role |
---|---|
RONNIE MORRIS | Director |
WENDELL T COCKE | Director |
JIM C GRISHAM | Director |
Name | Role |
---|---|
RONNIE MORRIS | Secretary |
Name | Role |
---|---|
WENDELL T COCKE | President |
Name | Role |
---|---|
JIM C GRISHAM | Vice President |
Name | Role | Address |
---|---|---|
PEGGY A JONES | Incorporator | 126 N SPRING ST, P O BOX 417, HOLLY SPRINGS, MS 38635 |
MARCIA F OWENS | Incorporator | 126 N SPRING ST, P O BOX 417, HOLLY SPRINGS, MS 38635 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1992-02-25 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State