Name: | S & E FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 20 May 1992 (33 years ago) |
Business ID: | 588587 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | GEORGIA |
Principal Office Address: | 225 Starlyn AvenueNew Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Biz Agent, Inc. | Agent | 363 N. Green Street, Tupelo, MS 38804 |
Name | Role | Address |
---|---|---|
Terry R Young | Director | 225 Starlyn Avenue, New Albany, MS 38652 |
Innes T McIntyre Iii | Director | 2600 E South Blvd #230, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Terry R Young | President | 225 Starlyn Avenue, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Innes T McIntyre Iii | Vice President | 2600 E South Blvd #230, Montgomery, AL 36116 |
Name | Role | Address |
---|---|---|
Frankie Prescott | Secretary | 225 Starlyn Ave, New Albany, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-01-15 | Annual Report For S & E FARMS, INC. |
Annual Report | Filed | 2024-03-05 | Annual Report For S & E FARMS, INC. |
Amendment Form | Filed | 2024-01-26 | Amendment For S & E FARMS, INC. |
Annual Report | Filed | 2023-03-03 | Annual Report For S & E FARMS, INC. |
Annual Report | Filed | 2022-02-07 | Annual Report For S & E FARMS, INC. |
Annual Report | Filed | 2021-03-19 | Annual Report For S & E FARMS, INC. |
Reinstatement | Filed | 2020-02-26 | Reinstatement For S & E FARMS, INC. |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-11-30 | Annual Report For S & E FARMS, INC. |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State