Name: | FOURTH STREET GROCERY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Apr 1985 (40 years ago) |
Business ID: | 522034 |
ZIP code: | 39402 |
County: | Lamar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 319 BALBOA DR, LAKE SERENEHATTIESBURG, MS 39402-7710 |
Name | Role | Address |
---|---|---|
DAVID BRANDON | Agent | 807 CORINNE ST, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
PAUL CONGUISTA | Vice President |
Name | Role |
---|---|
JAMES WINSTEAD | Secretary |
Name | Role | Address |
---|---|---|
DAVID BRANDON | President | 807 CORINNE ST, HATTIESBURG, MS 39401 |
Name | Role |
---|---|
MIKE WALKER | Treasurer |
Name | Role | Address |
---|---|---|
DAVID BRANDON | Director | 807 CORINNE ST, HATTIESBURG, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-08-26 | Amendment |
Annual Report | Filed | 1999-03-02 | Annual Report |
Annual Report | Filed | 1998-02-03 | Annual Report |
Annual Report | Filed | 1997-04-02 | Annual Report |
Annual Report | Filed | 1996-10-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State