Search icon

CLEVELAND GROCER, INC.

Company Details

Name: CLEVELAND GROCER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 Feb 1968 (57 years ago)
Business ID: 101947
ZIP code: 38732
County: Bolivar
State of Incorporation: MISSISSIPPI
Principal Office Address: 116 SOUTH STCLEVELAND, MS 38732-3370

Agent

Name Role Address
DANA C MOORE JR Agent 116 SOUTH ST, CLEVELAND, MS 38732

Director

Name Role Address
JACK G VOWELL Director 1511 DEERING, CLEVELAND, MS 20000
DANA C. MOORE Director 116 SOUTH STREET, CLEVELAND, MS 38732
S EDWARD KOSSMAN JR Director No data
DANA C MOORE JR Director 116 SOUTH ST, CLEVELAND, MS 38732
JOSEPHINE T VOWELL Director 1511 DEERING, CLEVELAND, MS 38732
S. EDWARD KOSSMAN, JR. Director 1201 FARMER, CLEVELAND, MS 38732

President

Name Role Address
JACK G VOWELL President 1511 DEERING, CLEVELAND, MS 20000
JOSEPHINE T VOWELL President 1511 DEERING, CLEVELAND, MS 38732

Secretary

Name Role Address
S EDWARD KOSSMAN JR Secretary No data
S. EDWARD KOSSMAN, JR. Secretary 1201 FARMER, CLEVELAND, MS 38732

Treasurer

Name Role Address
S EDWARD KOSSMAN JR Treasurer No data
S. EDWARD KOSSMAN, JR. Treasurer 1201 FARMER, CLEVELAND, MS 38732

Vice President

Name Role Address
S EDWARD KOSSMAN JR Vice President No data
S. EDWARD KOSSMAN, JR. Vice President 1201 FARMER, CLEVELAND, MS 38732

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-03-09 Admin Dissolution
Notice to Dissolve/Revoke Filed 2000-12-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2000-11-30 Notice to Dissolve/Revoke
Annual Report Filed 1999-03-03 Annual Report
Annual Report Filed 1998-01-27 Annual Report
Amendment Form Filed 1998-01-27 Amendment
Annual Report Filed 1997-02-07 Annual Report
Annual Report Filed 1996-03-01 Annual Report
Annual Report Filed 1995-06-28 Annual Report
Annual Report Filed 1994-03-04 Annual Report

Date of last update: 10 Apr 2025

Sources: Mississippi Secretary of State