Name: | MAIN STREET PACKAGE LIQUOR, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Apr 1992 (33 years ago) |
Business ID: | 587881 |
ZIP code: | 39150 |
County: | Claiborne |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 904 MARKET STPORT GIBSON, MS 39150 |
Name | Role | Address |
---|---|---|
JOHN LINDSAY TORREY III | Agent | 904 MARKET ST, PORT GIBSON, MS 39150 |
Name | Role | Address |
---|---|---|
ROBERT WATKINS BAVEVM | Director | No data |
JOHN LINDSAY TORREY III | Director | 904 MARKET ST, PORT GIBSON, MS 39150 |
Name | Role |
---|---|
ROBERT WATKINS BAVEVM | Secretary |
Name | Role | Address |
---|---|---|
JOHN LINDSAY TORREY III | President | 904 MARKET ST, PORT GIBSON, MS 39150 |
Name | Role | Address |
---|---|---|
JOHN LINDSAY TORREY III | Incorporator | 904 MARKET ST, PORT GIBSON, MS 39150 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 1994-12-06 | Undetermined Event |
Annual Report | Filed | 1994-11-16 | Annual Report |
Reinstatement | Filed | 1994-11-16 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-09-21 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-09-23 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State