Search icon

RIMCO HOLDINGS CORPORATION

Branch

Company Details

Name: RIMCO HOLDINGS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 27 Aug 1990 (34 years ago)
Branch of: RIMCO HOLDINGS CORPORATION, CONNECTICUT (Company Number 0219021)
Business ID: 574504
State of Incorporation: CONNECTICUT
Principal Office Address: 22 WATERVILLE RDAVON, CT 6001-2066

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
PAUL E MCCOLLAM Director No data
STEPHEN F. OAKES Director 22 WATERVILLE ROAD, AVON, CT 6001
DAVID R WHITNEY Director No data
ROY V HOOD Director No data

Secretary

Name Role
PAUL E MCCOLLAM Secretary

Treasurer

Name Role
PAUL E MCCOLLAM Treasurer

President

Name Role
DAVID R WHITNEY President

Vice President

Name Role
ROY V HOOD Vice President

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Revocation Filed 1997-11-17 Revocation
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-03-13 Annual Report
Annual Report Filed 1995-06-28 Annual Report
Amendment Form Filed 1995-05-03 Amendment
Amendment Form Filed 1994-07-06 Amendment
Annual Report Filed 1994-06-23 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State