Search icon

TOM'S FOODS INC.

Company Details

Name: TOM'S FOODS INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 24 Jun 1983 (42 years ago)
Business ID: 509211
State of Incorporation: DELAWARE
Principal Office Address: 900 8TH STCOLUMBUS, GA 31901-2867

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Director

Name Role Address
Andrew G.c. Sage, III Director 900 8th Street, Columbus, GA 319012867
Emily Heisley Stoeckel Director 900 8th Street, Columbus, GA 319012867
Michael E Heisely Sr Director 900 8th St, Columbus, GA 31901-2867
Rolland G Divin Director 900 8th St, Columbus, GA 31901-2867
Stanley H. Meadows Director 900 8th Street, Columbus, GA 319012867

Vice President

Name Role Address
Gerald R. Barker Vice President 900 8th Street, Columbus, GA 319012867
Wyatt F Hearp Vice President 900 8th St, Columbus, GA 31901-2867

President

Name Role Address
Rolland G Divin President 900 8th St, Columbus, GA 31901-2867

Treasurer

Name Role Address
Sharon M Sanders Treasurer 900 8th St, Columbus, GA 31901-2867

Secretary

Name Role Address
Sharon M. Sanders Secretary 900 8th Street, Columbus, GA 319012867

Assistant Secretary

Name Role Address
Stanley H. Meadows Assistant Secretary 900 8th Street, Columbus, GA 319012867

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-01-17 Admin Dissolution
Notice to Dissolve/Revoke Filed 2006-10-19 Notice to Dissolve/Revoke
Annual Report Filed 2005-04-01 Annual Report
Annual Report Filed 2004-03-16 Annual Report
Annual Report Filed 2003-09-04 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Annual Report Filed 2002-05-16 Annual Report
Annual Report Filed 2001-11-06 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-06-13 Annual Report

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9300179 Motor Vehicle Personal Injury 1993-04-16 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 150
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-04-16
Termination Date 1994-07-28
Section 1332

Parties

Name MILLER
Role Plaintiff
Name TOM'S FOODS INC.
Role Defendant

Date of last update: 20 Apr 2025

Sources: Mississippi Secretary of State