Name: | AGRICO SALES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 May 1996 (29 years ago) |
Business ID: | 630576 |
State of Incorporation: | TEXAS |
Principal Office Address: | 14900 Intracoastal DrNew Orleans, LA 70129 |
Name | Role | Address |
---|---|---|
DAVID W WEEKS | Agent | 96 SMITHTOWN ROAD, LUMBERTON, MS 39455 |
Name | Role | Address |
---|---|---|
Frank E Kelly | Director | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Carolyn K Kelly | Director | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Name | Role | Address |
---|---|---|
Frank E Kelly | President | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Name | Role | Address |
---|---|---|
David Weeks | Vice President | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Larry Arnold | Vice President | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Bob W. Rieck | Vice President | 14900 Intracoastal Drive, New Orleans, LA 70129 |
Name | Role | Address |
---|---|---|
Carolyn K Kelly | Secretary | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Name | Role | Address |
---|---|---|
Carolyn K Kelly | Treasurer | 14900 Intracoastal Dr, New Orleans, LA 70129 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of AGRICO SALES, INC.: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-10-14 | Annual Report For AGRICO SALES, INC. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2018-08-10 | Amendment For AGRICO SALES, INC. |
Reinstatement | Filed | 2018-08-09 | Reinstatement For AGRICO SALES, INC. |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-05 | Annual Report |
Annual Report | Filed | 2011-04-15 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State