Name: | UNITED STATES CATTLE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Apr 1973 (52 years ago) |
Business ID: | 682321 |
ZIP code: | 38967 |
County: | Montgomery |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 INDUSTRIAL PARK RDWINONA, MS 38967-2920 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role |
---|---|
J NELSON FAIRBANKS | Director |
ROBERT H BUKER JR | Director |
JAMES E TERRILL | Director |
Name | Role |
---|---|
J NELSON FAIRBANKS | President |
Name | Role |
---|---|
STEPHEN V COFFMAN | Treasurer |
Name | Role |
---|---|
ROBERT H BUKER JR | Secretary |
Name | Role |
---|---|
JAMES E TERRILL | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-02-28 | 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 |
Amendment Form | Filed | 2000-02-08 | Amendment |
Annual Report | Filed | 1999-03-18 | Annual Report |
Annual Report | Filed | 1998-03-13 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State