Name: | RIVERSIDE CENTRAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 May 1976 (49 years ago) |
Business ID: | 204191 |
ZIP code: | 39121 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO Box 1697NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
NORMA P JONES | Agent | 319 Main Street;PO Box 1697, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Shields G Brown | Secretary | PO Box 1697, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Shields G Brown | Treasurer | PO Box 1697, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Shields G Brown | Director | PO Box 1697, Natchez, MS 39121 |
Larry L Brown Sr | Director | PO Box 1697, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Shields G Brown | Vice President | PO Box 1697, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Larry L Brown Sr | President | PO Box 1697, Natchez, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-09-21 | Notice to Dissolve/Revoke |
Dissolution | Filed | 2009-07-17 | Dissolution |
Annual Report | Filed | 2009-04-28 | Annual Report |
Annual Report | Filed | 2008-07-01 | Annual Report |
Annual Report | Filed | 2007-05-01 | Annual Report |
Annual Report | Filed | 2006-05-11 | Annual Report |
Annual Report | Filed | 2005-06-07 | Annual Report |
Amendment Form | Filed | 2005-05-23 | Amendment |
Annual Report | Filed | 2004-04-01 | Annual Report |
Annual Report | Filed | 2004-03-25 | Annual Report |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State