Search icon

WHITE OAK CREEK FARMS, INC.

Company Details

Name: WHITE OAK CREEK FARMS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Dec 1995 (29 years ago)
Business ID: 626217
ZIP code: 39175
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 2465 REEDTOWN RDUTICA, MS 39175

Agent

Name Role Address
Dooley, Scott O Agent 2465 Reedtown Road, Utica, MS 39175

Incorporator

Name Role Address
James M Sigrest Incorporator 1255 Reedtown Lane, Utica, MS 39175

Director

Name Role Address
Scott O Dooley Director 2465 Reedtown Rd, Utica, MS 39175
Pat M Sigrest Director 1255 Reedtown Lane, Utica, MS 39175

President

Name Role Address
Scott O Dooley President 2465 Reedtown Rd, Utica, MS 39175
Scott O. Dooley President 2465 Reedtown Rd, Utica, MS 39175

Vice President

Name Role Address
Pat M Sigrest Vice President 1255 Reedtown Lane, Utica, MS 39175

Treasurer

Name Role Address
Pat M Sigrest Treasurer 1255 Reedtown Lane, Utica, MS 39175

Secretary

Name Role Address
Scott O Dooley Secretary 2465 Reedtown Rd, Utica, MS 39175

Filings

Type Status Filed Date Description
Annual Report Filed 2024-02-03 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2023-04-17 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2022-03-13 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2021-09-15 Annual Report For WHITE OAK CREEK FARMS, INC.
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2020-04-13 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2019-04-12 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2018-04-10 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2017-03-27 Annual Report For WHITE OAK CREEK FARMS, INC.
Annual Report Filed 2016-03-29 Annual Report For WHITE OAK CREEK FARMS, INC.

Date of last update: 24 Dec 2024

Sources: Mississippi Secretary of State