Name: | CROP GROWERS EMPLOYER ORGANIZATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Mar 1995 (30 years ago) |
Business ID: | 616539 |
State of Incorporation: | MONTANA |
Principal Office Address: | P O BOX 25951OVERLAND PARK, KS 66225-5951 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
LAWRENCE T MARTINEZ | Director | P O BOX 25951, OAKLAND PARK, KS 66225-5951 |
DAVID E HILL | Director | P O BOX 25951, OVERLAND PARK, KS 66225-5951 |
Name | Role | Address |
---|---|---|
LAWRENCE T MARTINEZ | President | P O BOX 25951, OAKLAND PARK, KS 66225-5951 |
Name | Role | Address |
---|---|---|
JOHN J MCINTOSH | Vice President | P O BOX 5024, GREAT FALLS, MT 59403-5024 |
Name | Role | Address |
---|---|---|
DAVID E HILL | Secretary | P O BOX 25951, OVERLAND PARK, KS 66225-5951 |
Name | Role | Address |
---|---|---|
DAVID E HILL | Treasurer | P O BOX 25951, OVERLAND PARK, KS 66225-5951 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
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 | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-11 | Annual Report |
Annual Report | Filed | 1996-04-29 | Annual Report |
Name Reservation Form | Filed | 1995-03-28 | Name Reservation |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State