Name: | RIVERA MANUFACTURING COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Nov 1985 (39 years ago) |
Business ID: | 526130 |
ZIP code: | 38863 |
County: | Pontotoc |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 130 COLLEGE ST, P O BOX 207PONTOTOC, MS 38863-207 |
Name | Role | Address |
---|---|---|
PERRY DEAN GREENE | Agent | 130 COLLEGE ST, PONTOTOC, MS 38863 |
Name | Role |
---|---|
MELVIN LEV | Director |
CHAUNCEY GODWIN JR | Director |
RUSSELL LEV | Director |
Name | Role |
---|---|
MELVIN LEV | Secretary |
CHAUNCEY GODWIN JR | Secretary |
Name | Role |
---|---|
MELVIN LEV | Treasurer |
CHAUNCEY GODWIN JR | Treasurer |
Name | Role |
---|---|
MELVIN LEV | President |
Name | Role |
---|---|
CHAUNCEY GODWIN JR | Vice President |
RUSSELL LEV | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-08-31 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-23 | 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 | 1996-10-31 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State