Name: | SOGGY BOTTOM FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 17 Mar 1987 (38 years ago) |
Business ID: | 8701056 |
ZIP code: | 38606 |
County: | Panola |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | ROUTE 5BATESVILLE, MS 38606 |
Name | Role | Address |
---|---|---|
Wm. Cliff Heaton | Agent | 500 KILLEBREW ST, P O BOX 158, LYON, MS 38645 |
Name | Role | Address |
---|---|---|
DENISE S STANTON | Director | 130 CHERRY ST, CLARKSDALE, MS 38610 |
LENT E THOMAS | Director | No data |
W CLIFF HEATON | Director | 500 KILLEBREW ST, P O BOX 158, LYON, MS 38645 |
FRANCES M AIKEN | Director | 1558 CAMELLIA DRIVE, CLARKSDALE, MS 38610 |
GLADYS B THOMAS | Director | No data |
MONTY THOMAS | Director | No data |
Name | Role |
---|---|
LENT E THOMAS | Secretary |
Name | Role |
---|---|
LENT E THOMAS | Treasurer |
Name | Role |
---|---|
GLADYS B THOMAS | President |
Name | Role |
---|---|
GLADYS B THOMAS | Vice President |
Name | Role | Address |
---|---|---|
DENISE S STANTON | Incorporator | 130 CHERRY ST, CLARKSDALE, MS 38610 |
W CLIFF HEATON | Incorporator | 500 KILLEBREW ST, P O BOX 158, LYON, MS 38645 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 1992-03-26 | Annual Report |
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-08 | Annual Report |
Annual Report | Filed | 1989-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1987-03-17 | Name Reservation |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State