Name: | LONZO MYERS FARMS INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 29 Mar 1993 (32 years ago) |
Business ID: | 650846 |
ZIP code: | 38759 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 42MERIGOLD, MS 38759 |
Name | Role | Address |
---|---|---|
LONZO MYERS | Agent | 1003 PEMBLE ROAD, MERIGOLD, MS 38759 |
Name | Role |
---|---|
LEX DAVIS | Director |
ARTHUR GOODMAN | Director |
Name | Role |
---|---|
LEX DAVIS | Secretary |
Name | Role |
---|---|
LEX DAVIS | Treasurer |
Name | Role |
---|---|
ARTHUR GOODMAN | President |
Name | Role | Address |
---|---|---|
ANDREW M W WESTERFIELD | Incorporator | 106 S PEARMAN AVENUE, CLEVELAND, MS 38732 |
NATALIE P ROCCONI | Incorporator | 106 S PEARMAN AVENUE, CLEVELAND, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-12-31 | Annual Report |
Undetermined Event | Filed | 2001-12-26 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2000-04-03 | Amendment |
Annual Report | Filed | 2000-04-03 | Annual Report |
Annual Report | Filed | 1999-02-18 | Annual Report |
Annual Report | Filed | 1998-06-18 | Annual Report |
Amendment Form | Filed | 1997-12-29 | Amendment |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State