Name: | RESOURCE CONSULTANTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 24 Mar 1989 (36 years ago) |
Business ID: | 562348 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 1960 GALLOWS ROADVIENNA, VA 22182 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ALEXANDER F SMITH | Director | P O BOX 1498, READING, PA 19603 |
MICHAEL L ALEXANDER | Director | 1640 POWERS FERRY ROAD, MARIETTA, GA 30067 |
JAMES R ITIN | Director | P O BOX 1498, READING, PA 19603 |
THOMAS HAFFER | Director | No data |
Name | Role |
---|---|
RONALD S NEWLAN | President |
Name | Role | Address |
---|---|---|
JAMES R ITIN | Treasurer | P O BOX 1498, READING, PA 19603 |
Name | Role |
---|---|
GEORGE E TROENDLE | Vice President |
Name | Role |
---|---|
THOMAS HAFFER | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1995-06-22 | Amendment |
Reinstatement | Filed | 1995-06-06 | Reinstatement |
Revocation | Filed | 1994-10-14 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Date of last update: 04 Feb 2025
Sources: Mississippi Secretary of State