-
Home Page
›
-
Counties
›
-
Washington
›
-
38701
›
-
RETZER & RETZER, INC.
Company Details
Name: |
RETZER & RETZER, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Effective Date: |
11 Jun 1973 (52 years ago)
|
Business ID: |
409627 |
ZIP code: |
38701
|
County: |
Washington |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
1215 S MAIN STGREENVILLE, MS 38701-6343 |
Agent
Name |
Role |
Address |
MIKE RETZER
|
Agent
|
1205 HIGHWAY 82 E, GREENVILLE, MS 38703
|
Director
Name |
Role |
DON FITZGERALD
|
Director
|
MICHAEL L RETZER
|
Director
|
Secretary
Name |
Role |
DON FITZGERALD
|
Secretary
|
Vice President
Name |
Role |
DON FITZGERALD
|
Vice President
|
President
Name |
Role |
MICHAEL L RETZER
|
President
|
Treasurer
Name |
Role |
MICHAEL L RETZER
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Annual Report
|
Filed
|
1994-03-07
|
Annual Report
|
Amendment Form
|
Filed
|
1994-02-09
|
Amendment
|
Name Reservation Form
|
Filed
|
1973-06-11
|
Name Reservation
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8900287
|
Other Contract Actions
|
1989-08-30
|
motion before trial
|
|
Circuit |
Fifth Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
60
|
Termination Class Action |
Missing
|
Procedural Progress |
judgement on motion
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
4
|
Filing Date |
1989-08-30
|
Termination Date |
1990-07-16
|
Date Issue Joined |
1989-10-10
|
Section |
1332
|
Sub Section |
A
|
Parties
Name |
RETZER & RETZER, INC.
|
Role |
Plaintiff
|
|
Name |
ADCOCK, B. W.
|
Role |
Defendant
|
|
|
Date of last update: 18 Apr 2025
Sources:
Mississippi Secretary of State