Name: | WATERWAYS FERTILIZER II, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Nov 1997 (27 years ago) |
Business ID: | 649402 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 1169CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MICHAEL S. MACINNIS | Agent | 1296 Highway 51 North, P.O. Box 1789, Madison, Mississippi 39110 |
Name | Role | Address |
---|---|---|
Donnie Dickerson | Director | PO Box 1169, Cleveland, MS 38732 |
Tom Gattle | Director | Rr1 Box 440, Lake Providence, LA 47125 |
Name | Role | Address |
---|---|---|
Donnie Dickerson | Secretary | PO Box 1169, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Donnie Dickerson | Treasurer | PO Box 1169, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Tom Gattle | President | Rr1 Box 440, Lake Providence, LA 47125 |
Name | Role | Address |
---|---|---|
Michael S Macinnis | Incorporator | 210 E Capitol St 1290 Deposit Guaranty Plaza, Jackson, MS 39201-2302 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2016-01-04 | Agent Address Change For MICHAEL S. MACINNIS |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-30 | Annual Report |
Annual Report | Filed | 2009-02-18 | Annual Report |
Annual Report | Filed | 2008-02-26 | Annual Report |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-11-10 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State