Name: | BEVERLY PLANTATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Feb 1995 (30 years ago) |
Business ID: | 614995 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 9 Oakhurst Dr.Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
JOHN T GREEN | Agent | 9 Oakhurst Dr., Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Gerard Brandon Adams | President | 656 Dauphin St, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
Watson, Kate Doniphan Adams | Director | P.O. Box 6207, St. Joseph, LA 71366 |
Adams, George Lawrence | Director | 5364 Annunciation St., New Orleans, LA 70115 |
Gerard Brandon Adams | Director | 656 Dauphin St, Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
Watson, Kate Doniphan Adams | Vice President | P.O. Box 6207, St. Joseph, LA 71366 |
Name | Role | Address |
---|---|---|
Adams, George Lawrence | Secretary | 5364 Annunciation St., New Orleans, LA 70115 |
Name | Role | Address |
---|---|---|
Green, Kate Doniphan | Treasurer | 9 Oakhurst Dr., Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2009-05-29 | Dissolution |
Annual Report | Filed | 2008-08-12 | Annual Report |
Annual Report | Filed | 2007-08-14 | Annual Report |
Annual Report | Filed | 2006-10-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-06-08 | Annual Report |
Annual Report | Filed | 2004-05-27 | Annual Report |
Annual Report | Filed | 2003-08-13 | Annual Report |
Annual Report | Filed | 2002-03-25 | Annual Report |
Annual Report | Filed | 2001-05-18 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State