Company Details
Name: |
DELTA PLANTATION, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
07 May 1996 (29 years ago)
|
Business ID: |
629852 |
State of Incorporation: |
ARKANSAS |
Principal Office Address: |
114 HICKORY CREEK CIRLITTLE ROCK, AR 72212 |
Director
Name |
Role |
Address |
Becky Winemiller
|
Director
|
114 Hickory Creek Cir, Little Rock, AR 72212
|
President
Name |
Role |
Address |
Becky Winemiller
|
President
|
114 Hickory Creek Cir, Little Rock, AR 72212
|
Agent
Name |
Role |
Address |
J KIRKHAM POVALL
|
Agent
|
215 N YEARMAN AVE, PO DRAWER 1199, CLEVELAND, MS 38732
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2008-07-21
|
Withdrawal
|
Annual Report
|
Filed
|
2007-04-11
|
Annual Report
|
Annual Report
|
Filed
|
2006-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-02-15
|
Annual Report
|
Annual Report
|
Filed
|
2004-11-18
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2002-05-16
|
Annual Report
|
Amendment Form
|
Filed
|
2001-12-21
|
Amendment
|
Annual Report
|
Filed
|
2001-10-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1996-09-19
|
Amendment
|
Name Reservation Form
|
Filed
|
1996-05-07
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State