Name: | RID XTERMINATING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 01 May 1991 (34 years ago) |
Business ID: | 580077 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 312 HICKORY HILL CIRCLEFLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MARK PEARSON | Agent | 312 HICKORY HILL CIRCLE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
GINA M PEARSON | Director | No data |
MARK PEARSON | Director | 312 HICKORY HILL CIRCLE, FLORENCE, MS 39073 |
Name | Role |
---|---|
GINA M PEARSON | Secretary |
Name | Role |
---|---|
GINA M PEARSON | Treasurer |
Name | Role | Address |
---|---|---|
MARK PEARSON | President | 312 HICKORY HILL CIRCLE, FLORENCE, MS 39073 |
Name | Role | Address |
---|---|---|
MARK PEARSON | Incorporator | 312 HICKORY HILL CIRCLE, FLORENCE, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 1996-05-20 | Annual Report |
Annual Report | Filed | 1995-08-11 | Annual Report |
Annual Report | Filed | 1994-07-22 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-07-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-11-02 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State