Name: | ALLEN'S FARM SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Aug 2003 (21 years ago) |
Business ID: | 738406 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1005 North Lamar Ave;p.o. box 1735Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
RICHARD E ALLEN | Agent | 1005 North Lamar Ave;PO Box 2248, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
John D Allen | Incorporator | 884 Hwy 6w, Oxford, MS 38655 |
Richard E Allen | Incorporator | 706 Hwy 62, Oxford, MS 38655 |
Geneva H Allen | Incorporator | 706 Hwy 6w, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Richard E. Allen | Director | 706 Hwy. 6w, Oxford, MS 38655 |
John D. Allen | Director | PO Box 1735, Oxford, MS 38655 |
M. G. Allen | Director | 706 Hwy. 6w, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Richard E. Allen | President | 706 Hwy. 6w, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
John D. Allen | Vice President | PO Box 1735, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
M. G. Allen | Secretary | 706 Hwy. 6w, Oxford, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-08-26 | Annual Report |
Annual Report | Filed | 2009-04-10 | Annual Report |
Annual Report | Filed | 2008-02-06 | Annual Report |
Annual Report | Filed | 2007-07-13 | Annual Report |
Problem Report | Filed | 2007-04-25 | Problem Report |
Annual Report | Filed | 2006-05-23 | Annual Report |
Annual Report | Filed | 2005-03-23 | Annual Report |
Amendment Form | Filed | 2004-06-09 | Amendment |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State