Name: | ROUNDAWAY PLANTATION INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Apr 1997 (28 years ago) |
Branch of: | ROUNDAWAY PLANTATION INC., FLORIDA (Company Number P16000034553) |
Business ID: | 641584 |
ZIP code: | 38957 |
County: | Tallahatchie |
State of Incorporation: | FLORIDA |
Principal Office Address: | 412 East Court Street, P. O. Box 179Sumner, MS 38957 |
Name | Role | Address |
---|---|---|
Rob Tyner | Agent | 412 East Court Street, P. O. Box 179, Sumner, MS 38957 |
Name | Role | Address |
---|---|---|
Alfred H Fischer | Incorporator | 312 Hwy 8 W, P O Box 926, Aberdeen, MS 39730 |
Name | Role | Address |
---|---|---|
Herman Stern | Director | 412 East Court Street, P. O. Box 179, Sumner, MS 38657 |
Name | Role | Address |
---|---|---|
Herman Stern | President | 412 East Court Street, P. O. Box 179, Sumner, MS 38657 |
Name | Role | Address |
---|---|---|
Marc Stern | Vice President | 412 East Court Street, P. O. Box 179, Sumner, MS 38957 |
Timo Stern | Vice President | 412 East Court Street, P. O. Box 179, Sumner, MS 38957 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2016-05-25 | Amendment For ROUNDAWAY PLANTATION INC. |
Annual Report | Filed | 2015-10-08 | Annual Report For ROUNDAWAY PLANTATION INC. |
Amendment Form | Filed | 2015-10-08 | Amendment For ROUNDAWAY PLANTATION INC. |
Agent Resignation | Filed | 2015-10-08 | Agent Resignation For |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-04-15 | Annual Report |
Annual Report | Filed | 2013-04-17 | Annual Report |
Annual Report | Filed | 2012-04-10 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State