Name: | KIM'S PROCESSING PLANT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 31 Oct 1995 (29 years ago) |
Business ID: | 623416 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 417 Third StreetClarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
James A. Gaston, III | Agent | 113 Sharkey Ave., CLARKSDALE, MS 38614 |
Name | Role | Address |
---|---|---|
John F Wong | Director | 1014 May Street, Clarksdale, MS 38614 |
Suet C Wong | Director | 1014 May Street, Clarksdale, MS 38614 |
Holly Wong | Director | 1014 May Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
John F Wong | President | 1014 May Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Suet C Wong | Treasurer | 1014 May Street, Clarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Holly Wong | Secretary | 1014 May Street, Clarksdale, MS 38614 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-06 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2023-02-20 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2022-02-21 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2021-02-21 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2020-02-24 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2019-03-18 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2018-02-28 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2017-03-16 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Annual Report | Filed | 2016-03-17 | Annual Report For KIM'S PROCESSING PLANT, INC. |
Amendment Form | Filed | 2016-03-17 | Amendment For KIM'S PROCESSING PLANT, INC. |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State