Company Details
Name: |
RIDGWAY'S, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
31 Dec 1963 (61 years ago)
|
Business ID: |
409809 |
State of Incorporation: |
TEXAS |
Principal Office Address: |
5711 HILLCROFT AVEHOUSTON, TX 77036 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
W YANDELL ROGERS III
|
Vice President
|
Director
Name |
Role |
YANDELL ROGERS JR
|
Director
|
President
Name |
Role |
YANDELL ROGERS JR
|
President
|
Secretary
Name |
Role |
ELVIN R GEISSELBRECHT
|
Secretary
|
Treasurer
Name |
Role |
ELVIN R GEISSELBRECHT
|
Treasurer
|
Filings
Type |
Status |
Filed Date |
Description |
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Withdrawal
|
Filed
|
2002-02-21
|
Withdrawal
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-04-05
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-16
|
Amendment
|
Annual Report
|
Filed
|
1999-04-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Annual Report
|
Filed
|
1997-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-22
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-19
|
Annual Report
|
Annual Report
|
Filed
|
1992-04-13
|
Annual Report
|
Annual Report
|
Filed
|
1991-05-28
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-09
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1981-06-05
|
Merger
|
Amendment Form
|
Filed
|
1976-03-11
|
Amendment
|
Name Reservation Form
|
Filed
|
1963-12-31
|
Name Reservation
|
Date of last update: 11 Mar 2025
Sources:
Mississippi Secretary of State