Name: | RICHTON VARIETY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 24 Jan 1969 (56 years ago) |
Business ID: | 409768 |
ZIP code: | 39046 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 413 W NORTH STCANTON, MS 39046-3664 |
Name | Role | Address |
---|---|---|
P D HERMAN | Agent | 413 W NORTH ST, P O BOX 1625, CANTON, MS 39046 |
Name | Role |
---|---|
PAUL D HERMAN | Treasurer |
Name | Role | Address |
---|---|---|
JAMES H LACEY JR | Director | No data |
LUCY W WEST | Director | No data |
TOXEY HALL III | Director | 413 W NORTH ST, CANTON, MS 39046 |
Name | Role |
---|---|
JAMES H LACEY JR | President |
Name | Role |
---|---|
LUCY W WEST | Secretary |
Name | Role | Address |
---|---|---|
TOXEY HALL III | Vice President | 413 W NORTH ST, CANTON, MS 39046 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-03-12 | Annual Report |
Annual Report | Filed | 1998-02-26 | Annual Report |
Annual Report | Filed | 1997-09-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-03-21 | Annual Report |
Amendment Form | Filed | 1995-06-26 | Amendment |
Date of last update: 18 Apr 2025
Sources: Mississippi Secretary of State