Search icon

CHARLESTON FARMS, INC.

Company Details

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

Agent

Name Role Address
Callicutt, Andy Agent 3883 Majestic Oaks Drive, Oxford, MS 38655

Director

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

President

Name Role Address
Richard L Winchester Jr President 6060 Poplar Ave, Suite 295, Memphis, TN 38119

Secretary

Name Role Address
Richard Charlton Secretary 6060 Poplar Ave, Suite 295, Memphis, TN 38119

Treasurer

Name Role Address
Richard Charlton Treasurer 6060 Poplar Ave, Suite 295, Memphis, TN 38119

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300156 Other Real Property Actions 2013-06-13 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor 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 2013-06-13
Termination Date 2013-10-03
Date Issue Joined 2013-07-11
Section 1442
Sub Section NR
Status Terminated

Parties

Name BAILEY BRAKE FARMS, INC.
Role Plaintiff
Name CHARLESTON FARMS, INC.
Role Defendant
1300158 Other Real Property Actions 2013-06-18 settled
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
1300173 Other Real Property Actions 2013-07-08 voluntarily
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