Name: | ROUGH RIDGE LAND COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jun 1990 (35 years ago) |
Business ID: | 572630 |
ZIP code: | 39097 |
County: | Humphreys |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | PO BOX 387Louise, MS 39097 |
Name | Role | Address |
---|---|---|
JAMES L MARTIN | Agent | 105 DEPOT DRIVE, P O BOX 2703, MADISON, MS 39110 |
Name | Role | Address |
---|---|---|
Don Ritchey | Secretary | 1640 North Bayou, Cleveland, MS 38732 |
Julian W Crawford III | Secretary | PO Box 94, Louise, MS 39097 |
Name | Role | Address |
---|---|---|
Don Ritchey | Treasurer | 1640 North Bayou, Cleveland, MS 38732 |
Julian W Crawford III | Treasurer | PO Box 94, Louise, MS 39097 |
Name | Role | Address |
---|---|---|
Don Ritchey | Vice President | 1640 North Bayou, Cleveland, MS 38732 |
Name | Role | Address |
---|---|---|
Gerald Waddell | Director | 1540 Old Adams Lake Road, Utica, MS 39175 |
Name | Role | Address |
---|---|---|
Gerald Waddell | President | 1540 Old Adams Lake Road, Utica, MS 39175 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2007-12-26 | Dissolution |
Annual Report | Filed | 2007-05-08 | Annual Report |
Annual Report | Filed | 2007-04-26 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Annual Report | Filed | 2005-04-20 | Annual Report |
Reinstatement | Filed | 2004-03-22 | Reinstatement |
Amendment Form | Filed | 2003-07-28 | Amendment |
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State