-
Home Page
›
-
Counties
›
-
Covington
›
-
39428
›
-
HALE'S TREE FARM, INC.
Company Details
Name: |
HALE'S TREE FARM, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
18 Apr 1994 (31 years ago)
|
Business ID: |
606550 |
ZIP code: |
39428
|
County: |
Covington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
RT 4 BOX 369COLLINS, MS 39428 |
Director
Name |
Role |
Address |
JACK HALE
|
Director
|
RT 4 BOX 369, COLLINS, MS 39428
|
President
Name |
Role |
Address |
JACK HALE
|
President
|
RT 4 BOX 369, COLLINS, MS 39428
|
Treasurer
Name |
Role |
Address |
ELAINE AINSWORTH
|
Treasurer
|
P O BOX 1983, COLLINS, MS 39428
|
Incorporator
Name |
Role |
Address |
JAMES C STROTT JR
|
Incorporator
|
ROUTE 4 BOX 369, COLLINS, MS 39428
|
Vice President
Name |
Role |
Address |
LORENA HALE
|
Vice President
|
RT4 BOX 369, COLLINS, MS 39428
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
1998-10-16
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1998-08-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1998-07-31
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1998-04-27
|
Amendment
|
Annual Report
|
Filed
|
1997-10-08
|
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
|
1996-03-06
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-11
|
Annual Report
|
Amendment Form
|
Filed
|
1994-09-06
|
Amendment
|
Name Reservation Form
|
Filed
|
1994-04-18
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State