Name: | RB&W CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Jan 1973 (52 years ago) |
Business ID: | 527906 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 23000 EUCLID AVECLEVELAND, OH 44117-1600 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JAMES S WALKER | Director | 22863 LARAMIE DR, ROCKY RIVER, OH 44116 |
EDWARD F CRAWFORD | Director | 6970 WAITE HILL ROAD, WAITE HILL, OH 44094 |
RONALD J COZEAN | Director | 9750 SMITH RD, WAITE HILL, CH 44094 |
Name | Role | Address |
---|---|---|
JAMES S WALKER | Treasurer | 22863 LARAMIE DR, ROCKY RIVER, OH 44116 |
Name | Role | Address |
---|---|---|
RONALD J COZEAN | Secretary | 9750 SMITH RD, WAITE HILL, CH 44094 |
KENT M HOLCOMB | Secretary | No data |
Name | Role | Address |
---|---|---|
FELIX A TARORICK | Vice President | 23000 EUCLID, CLEVELAND, OH 44117 |
ANDREW A ARENA | Vice President | No data |
Name | Role | Address |
---|---|---|
MATTHEW V CRAWFORD | President | 2043 RANDOM RD #309, CLEVELAND, OH 44106 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2000-03-06 | Withdrawal |
Annual Report | Filed | 1999-03-25 | Annual Report |
Amendment Form | Filed | 1998-04-06 | Amendment |
Annual Report | Filed | 1998-04-06 | Annual Report |
Amendment Form | Filed | 1997-04-11 | Amendment |
Annual Report | Filed | 1997-03-19 | Annual Report |
Annual Report | Filed | 1996-04-09 | Annual Report |
Annual Report | Filed | 1995-06-29 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State