Name: | RIVERLAND PROPERTIES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Feb 1989 (36 years ago) |
Business ID: | 561518 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2003 HIGHLAND PLACEVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
DON S MILLER JR | Agent | 2003 HIGHLAND PLACE, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
William M Bost Jr | Incorporator | 901 Belmont St, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Don S. Miller, Jr. | President | 2003 Highland Place, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Patsy Humble | Secretary | 135 Chapel Hills Drive, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Marilyn M. Thompson | Director | 1020 Wilder Way, Tyler, TX 75701 |
Robert A. Rials | Director | 201 Woodstock Dr., Vicksburg, MS 39180 |
Don S. Miller, Jr. | Director | 2003 Highland Place, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: RIVERLAND PROPERTIES, INC. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: RIVERLAND PROPERTIES, INC. |
Annual Report | Filed | 2022-02-10 | Annual Report For RIVERLAND PROPERTIES, INC. |
Annual Report | Filed | 2021-02-05 | Annual Report For RIVERLAND PROPERTIES, INC. |
Annual Report | Filed | 2020-01-21 | Annual Report For RIVERLAND PROPERTIES, INC. |
Annual Report | Filed | 2019-01-29 | Annual Report For RIVERLAND PROPERTIES, INC. |
Annual Report | Filed | 2018-02-12 | Annual Report For RIVERLAND PROPERTIES, INC. |
Annual Report | Filed | 2017-09-14 | Annual Report For RIVERLAND PROPERTIES, INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-01-27 | Annual Report For RIVERLAND PROPERTIES, INC. |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State