Name: | RIVER CITY PAINTING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 Dec 1977 (47 years ago) |
Business ID: | 204133 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 554 Hwy 61 NorthNatchez, MS 39120 |
Name | Role | Address |
---|---|---|
Julius A May Jr | Director | Route 5 Box 58, Natchez, MS 39120 |
Julius A. May, Jr. | Director | 554 Hwy 61 N, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Julius A May Jr | Vice President | Route 5 Box 58, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Julius A May Jr | Incorporator | Route 5 Box 58, Natchez, MS |
William Lee Welsh | Incorporator | Route 5 Box 58, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Julius A. May, Jr. | President | 554 Hwy 61 N, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
May, Julius A, Jr | Agent | 554 Hwy 61 North, Natchez, MS 39120 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2013-04-13 | Annual Report |
Annual Report | Filed | 2013-04-12 | Annual Report |
Annual Report | Filed | 2013-04-11 | Annual Report |
Annual Report | Filed | 2012-04-10 | Annual Report |
Annual Report | Filed | 2011-04-11 | Annual Report |
Annual Report | Filed | 2010-04-19 | Annual Report |
Amendment Form | Filed | 2009-09-29 | Amendment |
Annual Report | Filed | 2009-05-19 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State