Name: | DELTA PLANTATION CORPORATION OF MS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 25 Feb 1980 (45 years ago) |
Business ID: | 640118 |
ZIP code: | 38924 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RT 1 BOX 80CRUGER, MS 38924 |
Name | Role | Address |
---|---|---|
H D BROCK | Agent | 308 FULTON P O BOX 941, GREENWOOD, MS 38930 |
Name | Role |
---|---|
JEANETTE ARMSTRONG | Secretary |
Name | Role |
---|---|
DEXTER MILLER | Director |
A J WILSON | Director |
Name | Role |
---|---|
DEXTER MILLER | President |
Name | Role |
---|---|
A J WILSON | Vice President |
Name | Role | Address |
---|---|---|
PAT M BARRETT JR | Incorporator | 404 COURT SQ N, P O BOX 631, LEXINGTON, MS 39095 |
CAROLYN PEPPER | Incorporator | 404 COURT SQ N, LEXINGTON, MS 39095 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-10 | Annual Report |
Annual Report | Filed | 1999-04-06 | Annual Report |
Annual Report | Filed | 1998-03-24 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-21 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-08-21 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State