Name: | COUNTY MARKET OF RUSTON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Mar 1983 (42 years ago) |
Business ID: | 508689 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | P O BOX 2230MONROE, LA 71207 |
Name | Role | Address |
---|---|---|
FRANK O CROSTHWAIT JR | Agent | 100 COURT ST, P O BOX 29, INDIANOLA, MS 38751 |
Name | Role | Address |
---|---|---|
CHARLES W DEDMON JR | Treasurer | No data |
CHARLES W. DEDMON | Treasurer | P O BOX 21230, MONROE, LA 71207-2230 |
Name | Role |
---|---|
HOWARD CREEL | Vice President |
Name | Role | Address |
---|---|---|
CHARLES W. DEDMON | Director | P O BOX 21230, MONROE, LA 71207-2230 |
JIMMY CREEK | Director | P O BOX 2230, MONROE, LA 71207-2230 |
LEROY H PARIS II | Director | No data |
JIMMY CREEL | Director | No data |
Name | Role | Address |
---|---|---|
JIMMY CREEK | President | P O BOX 2230, MONROE, LA 71207-2230 |
JIMMY CREEL | President | No data |
Name | Role |
---|---|
LEROY H PARIS II | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 1999-04-01 | Dissolution |
Annual Report | Filed | 1998-05-28 | Annual Report |
Annual Report | Filed | 1997-07-22 | Annual Report |
Annual Report | Filed | 1996-05-03 | Annual Report |
Annual Report | Filed | 1995-04-05 | Annual Report |
Amendment Form | Filed | 1994-06-20 | Amendment |
Annual Report | Filed | 1994-05-17 | Annual Report |
Annual Report | Filed | 1993-05-17 | Annual Report |
Amendment Form | Filed | 1993-05-14 | Amendment |
Amendment Form | Filed | 1992-06-17 | Amendment |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State