Name: | CYPRESS CREEK FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 06 Jan 1998 (27 years ago) |
Business ID: | 651218 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 36 Wintergreen DriveMadison, MS 39110 |
Name | Role | Address |
---|---|---|
LARRY SMITH-VANIZ | Agent | 118 WEISENBERGER RD STE 100, MADISON, MS 39110 |
Name | Role |
---|---|
JOHN STRATTON | Vice President |
Name | Role | Address |
---|---|---|
RICHARD C EDMORSON | Director | 36 Wintergreen Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RICHARD C EDMORSON | President | 36 Wintergreen Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARK WILSON | Secretary | 36 Wintergreen Drive, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MARK WILSON | Treasurer | 36 Wintergreen Drive, Madison, MS 39110 |
R MIKIE EDMONSON | Treasurer | No data |
Name | Role | Address |
---|---|---|
DEBRA HARDWICK | Incorporator | 3390 N LIBERTY ST, CANTON, MS 39046 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-06-28 | Annual Report |
Annual Report | Filed | 2003-12-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-31 | Annual Report |
Amendment Form | Filed | 2002-04-01 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State