Search icon

CANNONWALL PLANTATION, INC.

Company Details

Name: CANNONWALL PLANTATION, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 23 Dec 1992 (32 years ago)
Business ID: 593493
ZIP code: 39159
County: Sharkey
State of Incorporation: MISSISSIPPI
Principal Office Address: 334 EAST RACE STREETROLLING FORK, MS 39159

Agent

Name Role Address
CHARLES WEISSINGER JR Agent 401 WALNUT ST, P O BOX 215, ROLLING FORK, MS 39159

Director

Name Role Address
J P Fisher III Director 334 E Race St, P O Box 246, Rolling Fork, MS 39159
David Fisher Director 1300 Bayou Dr, Indianola, MS 38751
C E Alford III Director 334 east race st, Rolling Fork, MS 39159
C. E. Alford, Iii Director PO Box 246, Rolling Fork, MS 39159

President

Name Role Address
J P Fisher III President 334 E Race St, P O Box 246, Rolling Fork, MS 39159

Vice President

Name Role Address
David Fisher Vice President 1300 Bayou Dr, Indianola, MS 38751

Treasurer

Name Role Address
C E Alford III Treasurer 334 east race st, Rolling Fork, MS 39159
C. E. Alford, Iii Treasurer PO Box 246, Rolling Fork, MS 39159

Secretary

Name Role Address
C. E. Alford, Iii Secretary PO Box 246, Rolling Fork, MS 39159

Incorporator

Name Role Address
J P Fisher Iii Incorporator 602 E Race St, P O Box 246, Rolling Fork, MS 39159

Filings

Type Status Filed Date Description
Dissolution Filed 2022-12-19 Dissolution For CANNONWALL PLANTATION, INC.
Annual Report Filed 2022-02-22 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2021-03-06 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2020-03-14 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2019-03-14 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2018-02-10 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2017-01-21 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2016-03-09 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2015-04-07 Annual Report For CANNONWALL PLANTATION, INC.
Annual Report Filed 2014-03-28 Annual Report

USAspending Awards / Financial Assistance

Date:
2019-11-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE 2018
Obligated Amount:
-3421.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"COTTON TRANSITION ASSISTANCE PROGRAM: THE COTTON TRANSITION ASSISTANCE PROGRAM (CTAP) IS A TEMPORARY PROGRAM THAT PROVIDES PAYMENTS TO PRODUCERS ON
Obligated Amount:
8638.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-10-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
"COTTON TRANSITION ASSISTANCE PROGRAM: THE COTTON TRANSITION ASSISTANCE PROGRAM (CTAP) IS A TEMPORARY PROGRAM THAT PROVIDES PAYMENTS TO PRODUCERS ON
Obligated Amount:
9510.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-11-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2858.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-11-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2939.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State