Company Details
Name: |
MONTERREY FARMS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 May 2001 (24 years ago)
|
Business ID: |
701416 |
State of Incorporation: |
ARKANSAS |
Principal Office Address: |
114 HICKORY CREEK CIRCLELITTLE ROCK, AR 72212 |
Agent
Name |
Role |
Address |
J KIRKHAM POVALL
|
Agent
|
215 N PEARMAN AVE, PO BOX 1199, CLEVELAND, MS 38732-1199
|
Director
Name |
Role |
Address |
David J Jones
|
Director
|
25285 Interstate 30, Bryant, AR 72022
|
Jimmy Winemiller
|
Director
|
114 Hickory Creek Cir, Little Rock, AR 72212
|
President
Name |
Role |
Address |
David J Jones
|
President
|
25285 Interstate 30, Bryant, AR 72022
|
Vice President
Name |
Role |
Address |
David J Jones
|
Vice President
|
25285 Interstate 30, Bryant, AR 72022
|
Secretary
Name |
Role |
Address |
Jimmy Winemiller
|
Secretary
|
114 Hickory Creek Cir, Little Rock, AR 72212
|
Treasurer
Name |
Role |
Address |
Jimmy Winemiller
|
Treasurer
|
114 Hickory Creek Cir, Little Rock, AR 72212
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2008-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2008-09-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2007-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2005-02-15
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-06
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-29
|
Annual Report
|
Amendment Form
|
Filed
|
2003-04-01
|
Amendment
|
Annual Report
|
Filed
|
2002-08-16
|
Annual Report
|
Name Reservation Form
|
Filed
|
2001-05-03
|
Name Reservation
|
Date of last update: 09 Feb 2025
Sources:
Mississippi Secretary of State