Search icon

RIVERFRONT LIQUORS, INC.

Company Details

Name: RIVERFRONT LIQUORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 12 Feb 1982 (43 years ago)
Business ID: 501980
ZIP code: 38930
County: Leflore
State of Incorporation: MISSISSIPPI
Principal Office Address: 201 W CLAIBORNE AVEGREENWOOD, MS 38930

Director

Name Role Address
PAUL J CORRERO JR Director 201 W CLAIBORNE AVE, GREENWOOD, MS 38930
ANTHONY CASCIO Director No data
SANDRA B CORRERO Director 201 W CLAIBORNE AVE, GREENWOOD, MS 38930
PAUL CORRERO Director 211 W ADAMS, GREENWOOD, MS 38930

Vice President

Name Role Address
PAUL J CORRERO JR Vice President 201 W CLAIBORNE AVE, GREENWOOD, MS 38930
ANTHONY CASCIO Vice President No data

Secretary

Name Role Address
JENNIFER G ELLETT Secretary 118 SYCAMORE LANE, GREENWOOD, MS 38930
PAUL CORRERO Secretary 211 W ADAMS, GREENWOOD, MS 38930

Treasurer

Name Role Address
PAUL CORRERO Treasurer 211 W ADAMS, GREENWOOD, MS 38930
JENNIFER C ELLETT Treasurer 118 SYCAMORE LANE, GREENWOOD, MS 38930

Agent

Name Role Address
SANDRA B CORRERO Agent 211 W ADAMS, GREENWOOD, MS 38930

President

Name Role Address
SANDRA B CORRERO President 201 W CLAIBORNE AVE, GREENWOOD, MS 38930

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1996-12-04 Admin Dissolution
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Amendment Form Filed 1995-06-14 Amendment
Annual Report Filed 1995-06-06 Annual Report
Annual Report Filed 1994-04-18 Annual Report
Reinstatement Filed 1994-04-18 Reinstatement
Admin Dissolution Filed 1993-10-08 Admin Dissolution
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Amendment Form Filed 1993-04-01 Amendment

Date of last update: 18 Dec 2024

Sources: Mississippi Secretary of State