-
Home Page
›
-
Counties
›
-
Humphreys
›
-
38754
›
-
LAKE DAWSON FARMS, INC.
Company Details
Name: |
LAKE DAWSON FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
05 Nov 1999 (25 years ago)
|
Business ID: |
678232 |
ZIP code: |
38754
|
County: |
Humphreys |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
164 GENE LESTER RDISOLA, MS 38754 |
Agent
Name |
Role |
Address |
BRADLY S. MACNEALY
|
Agent
|
164 GENE LESTER RD, PO BOX 118, INVERNESS, MS 38753
|
Director
Name |
Role |
Address |
ANNE DUNCAN MACNEALY
|
Director
|
164 GENE LESTER RD, ISOLA, MS 38754
|
BRADLY S MACNEALY
|
Director
|
164 GENE LESTER RD, ISOLA, MS 38754
|
KENT TOLER
|
Director
|
164 GENE LESTER RD, ISOLA, MS 38754
|
Secretary
Name |
Role |
Address |
ANNE DUNCAN MACNEALY
|
Secretary
|
164 GENE LESTER RD, ISOLA, MS 38754
|
President
Name |
Role |
Address |
BRADLY S MACNEALY
|
President
|
164 GENE LESTER RD, ISOLA, MS 38754
|
Treasurer
Name |
Role |
Address |
BRADLY S MACNEALY
|
Treasurer
|
164 GENE LESTER RD, ISOLA, MS 38754
|
Vice President
Name |
Role |
Address |
KENT TOLER
|
Vice President
|
164 GENE LESTER RD, ISOLA, MS 38754
|
Incorporator
Name |
Role |
Address |
JAMES N SHERMAN JR
|
Incorporator
|
220 SECOND ST, INDIANOLA, MS 38751
|
Filings
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
|
2004-05-07
|
Annual Report
|
Annual Report
|
Filed
|
2003-12-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2000-06-16
|
Annual Report
|
Name Reservation Form
|
Filed
|
1999-11-05
|
Name Reservation
|
Amendment Form
|
Filed
|
1999-11-05
|
Amendment
|
Date of last update: 18 Mar 2025
Sources:
Mississippi Secretary of State