Company Details
Name: |
RIVER CEMENT COMPANY |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
28 Jan 1969 (56 years ago)
|
Business ID: |
204127 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
100 BRODHEAD RD, STE 230BETHLEHEM, PA 18017-8989 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
Address |
BRUCE R KEIM
|
Vice President
|
100 BRODHEAD RD STE 230, BETHLEHEM, PA 18017-8989
|
Director
Name |
Role |
DAVID A NEPERENY
|
Director
|
WILLIAM S COLLUMBIEN
|
Director
|
President
Name |
Role |
DAVID A NEPERENY
|
President
|
Secretary
Name |
Role |
WILLIAM S COLLUMBIEN
|
Secretary
|
Treasurer
Name |
Role |
WILLIAM S COLLUMBIEN
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Revocation
|
Filed
|
2001-03-09
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-16
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Amendment Form
|
Filed
|
1997-04-04
|
Amendment
|
Annual Report
|
Filed
|
1997-04-04
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1995-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1994-05-06
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-13
|
Annual Report
|
Annual Report
|
Filed
|
1992-06-16
|
Annual Report
|
Annual Report
|
Filed
|
1991-04-29
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
See File
|
Filed
|
1974-07-15
|
See File
|
Amendment Form
|
Filed
|
1974-05-01
|
Amendment
|
Date of last update: 16 Apr 2025
Sources:
Mississippi Secretary of State