Name: | LARSON'S GROCERY OF AMORY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Dec 1997 (27 years ago) |
Business ID: | 649959 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 901 HWY 278 EASTAMORY, MS 38821 |
Name | Role | Address |
---|---|---|
ROY MIKE JOYNER | Agent | 901 HWY 278E, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
MIKE JOYNER | Director | 60025 FAIRWAYS DRIVE, AMORY, MS 38821 |
DON LARSON | Director | P O BOX 592, WATER VALLEY, MS 38965 |
JOE LARSON | Director | 1936 UNIVERSITY AVE, OXFORD, MS 39655 |
Name | Role | Address |
---|---|---|
MIKE JOYNER | President | 60025 FAIRWAYS DRIVE, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
DON LARSON | Vice President | P O BOX 592, WATER VALLEY, MS 38965 |
Name | Role | Address |
---|---|---|
JOE LARSON | Secretary | 1936 UNIVERSITY AVE, OXFORD, MS 39655 |
Name | Role | Address |
---|---|---|
JOE LARSON | Treasurer | 1936 UNIVERSITY AVE, OXFORD, MS 39655 |
Name | Role | Address |
---|---|---|
JOE K LARSON | Incorporator | 1546 JACKSON AVE E, OXFORD, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-03-22 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Annual Report | Filed | 2003-09-04 | Annual Report |
Annual Report | Filed | 2002-04-04 | Annual Report |
Annual Report | Filed | 2001-05-29 | Annual Report |
Annual Report | Filed | 2000-09-28 | Annual Report |
Annual Report | Filed | 1999-02-18 | Annual Report |
Annual Report | Filed | 1998-01-30 | Annual Report |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State