Name: | CHARLESTON FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 31 Dec 1987 (37 years ago) |
Business ID: | 8706636 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 6060 Poplar Ave, Suite 295MEMPHIS, TN 38119 |
Name | Role | Address |
---|---|---|
Callicutt, Andy | Agent | 3883 Majestic Oaks Drive, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Richard L Winchester Jr | Director | 6060 Poplar Ave, Suite 295, Memphis, TN 38119 |
Richard Charlton | Director | 6060 Poplar Ave, Suite 295, Memphis, TN 38119 |
Name | Role | Address |
---|---|---|
Richard L Winchester Jr | President | 6060 Poplar Ave, Suite 295, Memphis, TN 38119 |
Name | Role | Address |
---|---|---|
Richard Charlton | Secretary | 6060 Poplar Ave, Suite 295, Memphis, TN 38119 |
Name | Role | Address |
---|---|---|
Richard Charlton | Treasurer | 6060 Poplar Ave, Suite 295, Memphis, TN 38119 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-18 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2024-01-26 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2023-03-17 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2022-03-23 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2021-03-24 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2020-03-19 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2019-03-01 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2018-03-22 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2017-03-13 | Annual Report For CHARLESTON FARMS, INC. |
Annual Report | Filed | 2016-01-28 | Annual Report For CHARLESTON FARMS, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300156 | Other Real Property Actions | 2013-06-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAILEY BRAKE FARMS, INC. |
Role | Plaintiff |
Name | CHARLESTON FARMS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | US government defendant |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-06-18 |
Termination Date | 2013-10-31 |
Date Issue Joined | 2013-08-15 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BAILEY BRAKE FARMS, INC. |
Role | Plaintiff |
Name | CHARLESTON FARMS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-07-08 |
Termination Date | 2013-09-25 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BAILEY BRAKE FARMS, INC. |
Role | Plaintiff |
Name | CHARLESTON FARMS, INC. |
Role | Defendant |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State