Name: | COUNTY LINE SUBWAY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Jun 1990 (35 years ago) |
Business ID: | 572536 |
ZIP code: | 39211 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1189 COUNTY LINE RDJACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
MARY CATHERINE GROWER | Director | No data |
MICHAEL GROWER | Director | 1206 E NORTHSIDE DRIVE, JACKSON, MS 39211 |
JOHN M GROWER | Director | 1400 TRUSTMARK NATIONAL BANK, JACKSON, MS 39201 |
KATIE MCCULLOUGH | Director | No data |
Name | Role |
---|---|
MARY CATHERINE GROWER | Secretary |
Name | Role |
---|---|
MARY CATHERINE GROWER | Treasurer |
Name | Role | Address |
---|---|---|
MICHAEL GROWER | President | 1206 E NORTHSIDE DRIVE, JACKSON, MS 39211 |
Name | Role |
---|---|
KATIE MCCULLOUGH | Vice President |
Name | Role | Address |
---|---|---|
LOUIS G FULLER | Incorporator | 248 E CAPITOL ST, # 1400, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
MICHAEL GROWER | Agent | 1206 E NORTHSIDE DRIVE, JACKSON, MS 39211 1400 TRUSTMARK NATIONAL BANK, JACKSON, MS 39201 |
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 |
Annual Report | Filed | 1995-07-27 | Annual Report |
Annual Report | Filed | 1994-05-19 | Annual Report |
Annual Report | Filed | 1993-05-13 | Annual Report |
Annual Report | Filed | 1992-04-21 | Annual Report |
Annual Report | Filed | 1991-07-23 | Annual Report |
Annual Report | Filed | 1991-01-04 | Annual Report |
Amendment Form | Filed | 1991-01-04 | Amendment |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State