Name: | CIRCLE T FERTILIZER & SEED COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Mar 1999 (26 years ago) |
Business ID: | 668272 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1610 WASHINGTON STFRANKLINTON, LA 70438 |
Name | Role | Address |
---|---|---|
G. GERALD CRUTHIRD, P.A. | Agent | 409 CARROLL ST, PO BOX 1056, PICAYUNE, MS 39466 |
Name | Role | Address |
---|---|---|
SONDRA A CHEEK | Director | 407 AVE F, BOGALUSA, LA 70427 |
ELTON THOMAS | Director | 1610 WASHINGTON ST, FRANKLINTON, LA 70438 |
DEAN THOMAS | Director | 1610 WASHINGTON ST, FRANKLINTON, LA 70438 |
Name | Role | Address |
---|---|---|
SONDRA A CHEEK | Secretary | 407 AVE F, BOGALUSA, LA 70427 |
Name | Role | Address |
---|---|---|
ELTON THOMAS | President | 1610 WASHINGTON ST, FRANKLINTON, LA 70438 |
Name | Role | Address |
---|---|---|
DEAN THOMAS | Vice President | 1610 WASHINGTON ST, FRANKLINTON, LA 70438 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1999-03-16 | Name Reservation |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State