Name: | TCBY OF GREENVILLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 03 May 1993 (32 years ago) |
Business ID: | 597095 |
ZIP code: | 38701 |
County: | Washington |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1615 HWY 1 SGREENVILLE, MS 38701 |
Name | Role | Address |
---|---|---|
WILLIAM M LOWRY JR | Agent | 1615 HWY 1 S, GREENVILLE, MS 38701 |
Name | Role |
---|---|
MARGARET M LOWRY | Director |
WILLIAM M LOWRY III | Director |
MARGARET L MOBLEY | Director |
WILLIAM M LOWRY | Director |
Name | Role |
---|---|
MARGARET M LOWRY | Treasurer |
Name | Role |
---|---|
WILLIAM M LOWRY III | Secretary |
Name | Role |
---|---|
MARGARET L MOBLEY | Vice President |
Name | Role |
---|---|
WILLIAM M LOWRY | President |
Name | Role | Address |
---|---|---|
ROBERT D EVANS | Incorporator | 128 S POPLAR, P O BOX 1498, GREENVILLE, MS 38702 |
PHILIP B TERNEY | Incorporator | 128 S POPLAR, P O BOX 1498, GREENVILLE, MS 38702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2001-04-26 | Dissolution |
Annual Report | Filed | 2000-03-23 | Annual Report |
Annual Report | Filed | 1999-03-03 | Annual Report |
Annual Report | Filed | 1998-02-16 | Annual Report |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-10-25 | 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 |
Annual Report | Filed | 1995-06-22 | Annual Report |
Annual Report | Filed | 1995-05-24 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State