Search icon

COOK TRACTOR CO., INC.

Company Details

Name: COOK TRACTOR CO., INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 23 Dec 2002 (22 years ago)
Business ID: 726864
ZIP code: 39180
County: Warren
State of Incorporation: MISSISSIPPI
Principal Office Address: 680 Hwy 80 EastVicksburg, MS 39180

Agent

Name Role Address
Adam J Cook Agent 680 Hwy 80, VICKSBURG, MS 39180

Incorporator

Name Role Address
Barbara K Bryant Incorporator 919 Belmont St, Vicksburg, MS 39180
G K Mihalyka Incorporator 919 Belmont St, Vicksburg, MS 39180

President

Name Role Address
Adam Joshua Cook President 301 Willow Creek Dr, Vicksburg, MS 39183

Director

Name Role Address
Daniel T Cook Director 4200 Mt Alban Rd, Vicksburg, MS 39183
Russell L Cook Director 114 Northgate Rd, Natchez, MS 39120
Adam Joshua Cook Director 301 Willow Creek Dr, Vicksburg, MS 39183

Vice President

Name Role Address
Daniel T Cook Vice President 4200 Mt Alban Rd, Vicksburg, MS 39183

Secretary

Name Role Address
Russell L Cook Secretary 114 Northgate Rd, Natchez, MS 39120

Treasurer

Name Role Address
Russell L Cook Treasurer 114 Northgate Rd, Natchez, MS 39120

Filings

Type Status Filed Date Description
Annual Report Filed 2024-04-22 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2023-06-21 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2022-05-11 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2021-07-20 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2020-09-09 Annual Report For COOK TRACTOR CO., INC.
Notice to Dissolve/Revoke Filed 2020-08-28 Notice to Dissolve/Revoke
Annual Report Filed 2019-12-30 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2019-03-19 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2018-04-13 Annual Report For COOK TRACTOR CO., INC.
Annual Report Filed 2017-03-06 Annual Report For COOK TRACTOR CO., INC.

Date of last update: 28 Dec 2024

Sources: Mississippi Secretary of State