Name: | MAIN STREET LIQUORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Aug 1966 (58 years ago) |
Business ID: | 403342 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1304 HWY 82 EGREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
MARGARET LOWRY | Director | No data |
W M LOWRY JR | Director | 4250 HWY 82 WEST, GREENVILLE, MS 38701-8517 |
Name | Role | Address |
---|---|---|
W M LOWRY JR | Agent | 4250 HWY 82 W, GREENVILLE, MS 38701-8517 |
Name | Role | Address |
---|---|---|
W M LOWRY JR | President | 4250 HWY 82 WEST, GREENVILLE, MS 38701-8517 |
Name | Role | Address |
---|---|---|
W M LOWRY JR | Treasurer | 4250 HWY 82 WEST, GREENVILLE, MS 38701-8517 |
Name | Role |
---|---|
MARGARET LOWRY | Secretary |
Name | Role |
---|---|
MARGARET LOWRY | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2001-04-09 | Dissolution |
Undetermined Event | Filed | 2001-03-12 | Undetermined Event |
Notice to Dissolve/Revoke | Filed | 2000-10-11 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-04-12 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Annual Report | Filed | 1997-05-29 | Annual Report |
Amendment Form | Filed | 1997-05-27 | Amendment |
Annual Report | Filed | 1996-03-04 | Annual Report |
Annual Report | Filed | 1995-05-22 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State