Name: | GLOSTER 205 MARKET DELI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 May 1990 (35 years ago) |
Business ID: | 572013 |
ZIP code: | 38652 |
County: | Union |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 107 HWY 15 S, P O BOX 888NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
CHARLES E CARR | Agent | 1001 BANKHEAD ST, P O BOX 888, NEW ALBANY, MS 38652 |
Name | Role | Address |
---|---|---|
LISA CARR | Director | No data |
CHARLES E CARR | Director | 1001 BANKHEAD ST, P O BOX 888, NEW ALBANY, MS 38652 |
ROBERT BRISTOW | Director | No data |
Name | Role |
---|---|
LISA CARR | Secretary |
Name | Role |
---|---|
LISA CARR | Treasurer |
Name | Role | Address |
---|---|---|
CHARLES E CARR | President | 1001 BANKHEAD ST, P O BOX 888, NEW ALBANY, MS 38652 |
Name | Role |
---|---|
ROBERT BRISTOW | Vice President |
Name | Role | Address |
---|---|---|
ROGER H MCMILLIN JR | Incorporator | P O BOX 730, NEW ALBANY, MS 38652 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-14 | Annual Report |
Annual Report | Filed | 1992-08-31 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1992-08-25 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1991-12-10 | Amendment |
Annual Report | Filed | 1991-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1990-05-10 | Name Reservation |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State