Name: | BRUNO'S FOOD STORES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Feb 1995 (30 years ago) |
Business ID: | 615614 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 800 LAKESHORE PRWYBIRMINGHAM, AL 35211 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Brian W Hotarek | Director | 208 Bi-Lo Blvd, Greenville, SC 29607 |
Name | Role | Address |
---|---|---|
Brian W Hotarek | President | 208 Bi-Lo Blvd, Greenville, SC 29607 |
Name | Role | Address |
---|---|---|
Brian Carney | Vice President | 208 Bi-Lo Blvd, Greenville, SC 29607 |
Name | Role | Address |
---|---|---|
Kenneth Jones | Treasurer | 208 Bi-Lo Blvd, Greenville, SC 29607 |
Name | Role | Address |
---|---|---|
Kevin McDougall | Secretary | 208 Bi-Lo Blvd, Greenville, SC 29607 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2007-07-18 | Withdrawal |
Reinstatement | Filed | 2007-07-12 | Reinstatement |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-03-02 | Amendment |
Annual Report | Filed | 2001-03-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State