Name: | DAVID BAYOU PLANTATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Dec 1992 (32 years ago) |
Business ID: | 593546 |
ZIP code: | 38670 |
County: | Quitman |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 275SLEDGE, MS 38670 |
Name | Role |
---|---|
MEREDITH S CURRO | Director |
JOHN CHRISTOPHER SCOTT | Director |
LEIGH S MCGREGOR | Director |
SAMUEL T SCOTT II | Director |
Name | Role |
---|---|
MEREDITH S CURRO | Vice President |
LEIGH S MCGREGOR | Vice President |
Name | Role |
---|---|
JOHN CHRISTOPHER SCOTT | Secretary |
Name | Role |
---|---|
JOHN CHRISTOPHER SCOTT | Treasurer |
Name | Role |
---|---|
SAMUEL T SCOTT II | President |
Name | Role | Address |
---|---|---|
SAM E SCOTT | Incorporator | 200 S LAMAR ST, # 1100, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
SAM E SCOTT | Agent | 200 S LAMAR ST, # 1100, JACKSON, MS 39205 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-06-09 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-08-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-06-17 | Annual Report |
Name Reservation Form | Filed | 1992-12-28 | Name Reservation |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State