GUY'S FOODS, INC.

Name: | GUY'S FOODS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 01 May 1978 (47 years ago) |
Business ID: | 204021 |
State of Incorporation: | MISSOURI |
Principal Office Address: | TAX-INCOME/FRANCHISE DEPT, 180 BROAD ST 25TH FLCOLUMBUS, OH 43215 |
Name | Role |
---|---|
DAVID M THOMAS | Director |
PETER J CLINE | Director |
Name | Role |
---|---|
DAVID M THOMAS | Vice President |
Name | Role |
---|---|
PETER J CLINE | President |
Name | Role |
---|---|
D KELLY | Treasurer |
Name | Role |
---|---|
PAUL J JOSENHANS | Secretary |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report | Filed | 1994-07-18 | Annual Report |
Merger | Filed | 1994-07-18 | Merger |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-08 | Annual Report |
Amendment Form | Filed | 1992-05-11 | Amendment |
Annual Report | Filed | 1992-05-11 | Annual Report |
Amendment Form | Filed | 1992-01-21 | Amendment |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State