Name: | MILLINGSBY RIDGE FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 May 1996 (29 years ago) |
Business ID: | 630593 |
ZIP code: | 39645 |
County: | Amite |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3498 KINGS RDLIBERTY, MS 39645 |
Name | Role |
---|---|
MICHAEL RANDAZZO | Director |
CHARLES M SOTILE | Director |
GINGER KING RANDAZZO | Director |
Name | Role |
---|---|
MICHAEL RANDAZZO | President |
Name | Role |
---|---|
CHARLES M SOTILE | Secretary |
Name | Role |
---|---|
CHARLES M SOTILE | Treasurer |
Name | Role |
---|---|
GINGER KING RANDAZZO | Vice President |
Name | Role | Address |
---|---|---|
MICHAEL J. RANDAZZO | Incorporator | 3498 KINGS ROAD, LIBERTY, MS 39645 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-02-19 | Agent Resignation For WAYNE SMITH |
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-10-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-10-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1996-05-29 | Name Reservation |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State