Name: | BOONEVILLE FEED AND FARM SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Dec 2002 (22 years ago) |
Business ID: | 726588 |
ZIP code: | 38829 |
County: | Prentiss |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | BOONEVILLE FEED AND FARM SUPPLY, 100 EAST CHURCH STREETBOONEVILLE, MS 38829 |
Name | Role | Address |
---|---|---|
CYNTHIA HALEY CUNNINGHAM | Incorporator | 43 LENNON AVE, TISHOMINGO, MS 38873 |
Name | Role | Address |
---|---|---|
Cynthia Haley Cunningham | Director | 43 Lennon Avenue, Tishomingo, MS 38873 |
Name | Role | Address |
---|---|---|
Cynthia Haley Cunningham | President | 43 Lennon Avenue, Tishomingo, MS 38873 |
Name | Role | Address |
---|---|---|
Cynthia Haley Cunningham | Secretary | 43 Lennon Avenue, Tishomingo, MS 38873 |
Name | Role | Address |
---|---|---|
Cynthia Haley Cunningham | Treasurer | 43 Lennon Avenue, Tishomingo, MS 38873 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-07-06 | Agent Resignation For Beard, Greg |
Admin Dissolution | Filed | 2008-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2008-09-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2007-06-04 | Amendment |
Annual Report | Filed | 2007-06-04 | Annual Report |
Annual Report | Filed | 2006-07-06 | Annual Report |
Annual Report | Filed | 2005-05-27 | Annual Report |
Annual Report | Filed | 2004-05-25 | Annual Report |
Annual Report | Filed | 2003-08-27 | Annual Report |
Name Reservation Form | Filed | 2002-12-17 | Name Reservation |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State