-
Home Page
›
-
Counties
›
-
Bolivar
›
-
38730
›
-
SANDY RIDGE FARMS, INC.
Company Details
Name: |
SANDY RIDGE FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
19 Feb 1993 (32 years ago)
|
Business ID: |
595064 |
ZIP code: |
38730
|
County: |
Bolivar |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1351 GIBERT RDBOYLE, MS 38730 |
Agent
Name |
Role |
Address |
Andrews, Joann M
|
Agent
|
1351 Gibert Road, Boyle, MS 38730
|
Incorporator
Name |
Role |
Address |
DANIEL J GRIFFITH
|
Incorporator
|
123 S COURT ST, CLEVELAND, MS 38732
|
JOANN M ANDREWS
|
Incorporator
|
1351 GIBERT ROAD, BOYLE, MS 38730
|
T E ANDREWS
|
Incorporator
|
1351 GIBERT ROAD, BOYLE, MS 38730
|
Director
Name |
Role |
Address |
Joan M Andrews
|
Director
|
1351 Gibert Road, Boyle, MS 38730
|
T E Andrews
|
Director
|
1351 Gilbert Road, Boyle, MS 38730
|
Secretary
Name |
Role |
Address |
Joann M Andrews
|
Secretary
|
1351 Gibert Road, Boyle, MS 38730
|
Treasurer
Name |
Role |
Address |
Joann M Andrews
|
Treasurer
|
1351 Gibert Road, Boyle, MS 38730
|
President
Name |
Role |
Address |
T E Andrews
|
President
|
1351 Gilbert Road, Boyle, MS 38730
|
Vice President
Name |
Role |
Address |
Thomas Lamar Andrews
|
Vice President
|
1245 Gibert Rd, Boyle, MS 38730
|
Travis E Andrews
|
Vice President
|
1351 Gibert Rd, Boyle, MS 38730
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2010-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2010-09-12
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2009-04-10
|
Annual Report
|
Annual Report
|
Filed
|
2008-05-30
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-31
|
Annual Report
|
Amendment Form
|
Filed
|
2005-05-02
|
Amendment
|
Annual Report
|
Filed
|
2005-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-14
|
Annual Report
|
Annual Report
|
Filed
|
2002-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-26
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-09-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-11
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1997-08-10
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1996-05-30
|
Annual Report
|
Annual Report
|
Filed
|
1995-08-10
|
Annual Report
|
Date of last update: 22 Dec 2024
Sources:
Mississippi Secretary of State