Name: | M & W SUPER MARKETS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jun 1964 (61 years ago) |
Business ID: | 402962 |
ZIP code: | 39367 |
County: | Wayne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3504 HWY 45 SWAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
MALCOLM E CAMPBELL | Agent | 2614 ELLISVILLE BLVD, BOX 48, LAUREL, MS 39440 |
Name | Role | Address |
---|---|---|
JOHN C HALL | Director | P O BOX 1004, WAYNESBORO, MS 39367 |
GEORGE H SHAW | Director | 3504 HWY 45 S, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
JOHN C HALL | President | P O BOX 1004, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
GEORGE H SHAW | Vice President | 3504 HWY 45 S, WAYNESBORO, MS 39367 |
Name | Role | Address |
---|---|---|
GEORGE H SHAW | Incorporator | P O BOX 409, WAYNESBORO, MS 39367 |
LARRY B CRESON JR | Incorporator | 1300 GOODBAR AVENUE #11, MEMPHIS, TN 38101 |
NELDA D PORTER | Incorporator | 950 N HOLLYWOOD ST, MEMPHIS, TN 38101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2003-12-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-11-16 | Amendment |
Annual Report | Filed | 2001-10-30 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-04-28 | Annual Report |
Annual Report | Filed | 1998-04-22 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State