-
Home Page
›
-
Counties
›
-
Pike
›
-
39648
›
-
RIMES DOZERS, INC.
Company Details
Name: |
RIMES DOZERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
07 Jan 1981 (44 years ago)
|
Business ID: |
561080 |
ZIP code: |
39648
|
County: |
Pike |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
318 KENDALLMCCOMB, MS 39648 |
Agent
Name |
Role |
Address |
VERNON RIMES
|
Agent
|
318 KENDALL STREET, MCCOMB, MS 39648
|
Incorporator
Name |
Role |
Address |
VERNON RIMES
|
Incorporator
|
280 MAGNOLIA ST, MAGNOLIA, MS 39562
|
WALTER T BRUMFIELD
|
Incorporator
|
280 MAGNOLIA ST, MAGNOLIA, MS 20000
|
Director
Name |
Role |
Address |
Charles T. Rimes
|
Director
|
P O Box 12, Magnolia, MS 39652
|
Nell Rimes
|
Director
|
No data
|
President
Name |
Role |
Address |
Charles T. Rimes
|
President
|
P O Box 12, Magnolia, MS 39652
|
Secretary
Name |
Role |
Nell Rimes
|
Secretary
|
Treasurer
Name |
Role |
Nell Rimes
|
Treasurer
|
Vice President
Name |
Role |
Nell Rimes
|
Vice President
|
Filings
Type |
Status |
Filed Date |
Description |
Notice to Dissolve/Revoke
|
Filed
|
2008-07-14
|
Notice to Dissolve/Revoke
|
Dissolution
|
Filed
|
2008-03-13
|
Dissolution
|
Annual Report
|
Filed
|
2007-11-02
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2007-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2006-08-16
|
Annual Report
|
Annual Report
|
Filed
|
2005-04-29
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-06
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-12
|
Amendment
|
Reinstatement
|
Filed
|
2003-02-12
|
Reinstatement
|
Admin Dissolution
|
Filed
|
2002-12-06
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-12-07
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-05-09
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-06
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-20
|
Annual Report
|
Annual Report
|
Filed
|
1997-04-10
|
Annual Report
|
Annual Report
|
Filed
|
1996-05-31
|
Annual Report
|
Annual Report
|
Filed
|
1995-06-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-21
|
Annual Report
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State