Name: | RIEMANN HOLDINGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 19 Dec 1989 (35 years ago) |
Business ID: | 568336 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | ONE HANCOCK PLAZA, 12TH FLGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
RAYMOND L LOEWEN | Director | 4126 NORLAND AVE, BURNABY, B. C., CA |
PETER S. HYNDMAN | Director | 4126 NORLAND AVE, BURNABY BC, CA |
DAVID F. RIEMANN | Director | 1718 25TH AVE, GULFPORT, MS 39501-2829 |
Name | Role | Address |
---|---|---|
DAVID F. RIEMANN | President | 1718 25TH AVE, GULFPORT, MS 39501-2829 |
Name | Role | Address |
---|---|---|
HERBERT A MAYES | Treasurer | 2420 FANNIN ST, HOUSTON, TX 77002 |
Name | Role | Address |
---|---|---|
MICHAEL J RIEMANN | Vice President | 1718 25TH AVE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
RONALD G TAYLOR | Incorporator | #1700, DEPOSIT GUARANTY PLZ, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
HERBERT A MAYES | Secretary | 2420 FANNIN ST, HOUSTON, TX 77002 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2002-01-03 | Merger |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-17 | Amendment |
Annual Report | Filed | 2000-04-17 | Annual Report |
Annual Report | Filed | 1999-07-26 | Annual Report |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-20 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-07-23 | Amendment |
Annual Report | Filed | 1997-05-20 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State