Name: | KEA FOODS OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 May 1995 (30 years ago) |
Business ID: | 617387 |
ZIP code: | 38801 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 405 S GLOSTERTUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
CHARLES B MILLER | Agent | 405 S GLOSTER ST, TUPELO, MS 38801 |
Name | Role |
---|---|
KEVIN KELLY | Director |
KENNY EDMONDSON | Director |
RICHARD ALLEN | Director |
Name | Role |
---|---|
KEVIN KELLY | Vice President |
Name | Role |
---|---|
KENNY EDMONDSON | President |
Name | Role |
---|---|
RICHARD ALLEN | Secretary |
Name | Role |
---|---|
ALAN REESE | Treasurer |
Name | Role | Address |
---|---|---|
RICHARD H ALLEN | Incorporator | 813 RIDGE LAKE BLVD_STE 300, MEMPHIS, TN 38120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-30 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-04-02 | Annual Report |
Annual Report | Filed | 1997-04-01 | Annual Report |
Amendment Form | Filed | 1996-11-14 | Amendment |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1996-04-11 | Amendment |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State