Name: | RICHBURG'S HARDWARE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jan 1976 (49 years ago) |
Business ID: | 409742 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2714 25TH AVE, Suite GGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LARRY T RICHBURG | Agent | 2714 25Th Ave., Suite G, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Larry T Richburg | Director | 2714 25th Avenue, Gulfport, MS 39502 |
Name | Role | Address |
---|---|---|
Larry T Richburg | President | 2714 25th Avenue, Gulfport, MS 39502 |
Name | Role | Address |
---|---|---|
Betty M Richburg | Treasurer | 2714 25th Avenue, Gulfport, MS 39502 |
Name | Role | Address |
---|---|---|
Betty M Richburg | Secretary | 2714 25th Avenue, Gulfport, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: RICHBURG'S HARDWARE, INC. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2022-02-01 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2021-03-01 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2020-05-14 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2019-01-18 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2018-02-20 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2017-03-09 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2016-02-06 | Annual Report For RICHBURG'S HARDWARE, INC. |
Annual Report | Filed | 2015-02-17 | Annual Report For RICHBURG'S HARDWARE, INC. |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State