Name: | LAFAYETTE COUNTY FARM SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Mar 1993 (32 years ago) |
Business ID: | 595556 |
ZIP code: | 38967 |
County: | Montgomery |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1199 HIGHWAY 51 NORTHWinona, MS 38967 |
Name | Role | Address |
---|---|---|
HARRY NEAL | Agent | 1199 HWY 51 N, WINONA, MS 38967 |
Name | Role | Address |
---|---|---|
DONNA NEAL | Director | 505 WHITEHEAD DR, WINONA, MS 38967 |
HARRY NEAL | Director | 505 WHITEHEAD DR, WINONA, MS 38967 |
Name | Role | Address |
---|---|---|
DONNA NEAL | Secretary | 505 WHITEHEAD DR, WINONA, MS 38967 |
Name | Role | Address |
---|---|---|
DONNA NEAL | Treasurer | 505 WHITEHEAD DR, WINONA, MS 38967 |
Name | Role | Address |
---|---|---|
HARRY NEAL | President | 505 WHITEHEAD DR, WINONA, MS 38967 |
Name | Role | Address |
---|---|---|
J LANE GREENLEE | Incorporator | 401 SUMMIT ST, WINONA, MS 38967 |
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 | 2009-05-08 | Annual Report |
Annual Report | Filed | 2008-06-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2008-04-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-05-16 | Annual Report |
Annual Report | Filed | 2006-11-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-30 | Annual Report |
Annual Report | Filed | 2004-06-04 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State