Name: | FOSTER'S SUPERMARKET, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Apr 1976 (49 years ago) |
Business ID: | 208517 |
ZIP code: | 39654 |
County: | Lawrence |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY 27 SMONTICELLO, MS 39654 |
Name | Role | Address |
---|---|---|
M BRINSON FOSTER | Agent | HWY 27 S, P O BOX 220, MONTICELLO, MS 39654 |
Name | Role | Address |
---|---|---|
SONIA B FOSTER | Director | BOGUE CHITTO ROAD, P O BOX 220, MONTICELLO, MS 39164 |
Name | Role | Address |
---|---|---|
SONIA B FOSTER | President | BOGUE CHITTO ROAD, P O BOX 220, MONTICELLO, MS 39164 |
Name | Role | Address |
---|---|---|
SONIA B FOSTER | Secretary | BOGUE CHITTO ROAD, P O BOX 220, MONTICELLO, MS 39164 |
Name | Role | Address |
---|---|---|
SONIA B FOSTER | Treasurer | BOGUE CHITTO ROAD, P O BOX 220, MONTICELLO, MS 39164 |
Name | Role | Address |
---|---|---|
SONIA B FOSTER | Vice President | BOGUE CHITTO ROAD, P O BOX 220, MONTICELLO, MS 39164 |
Name | Role | Address |
---|---|---|
M BRINSON FOSTER | Incorporator | HWY 27 S, P O BOX 220, MONTICELLO, MS 39654 |
SONIA B FOSTER | Incorporator | BOGUE CHITTO ROAD, P O BOX 220, MONTICELLO, MS 39164 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-05-05 | Annual Report |
Annual Report | Filed | 1993-08-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-06-22 | Annual Report |
Annual Report | Filed | 1991-02-12 | Annual Report |
Annual Report | Filed | 1990-07-10 | Annual Report |
Annual Report | Filed | 1989-11-21 | Annual Report |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State