Search icon

NORTH RIDGE CORPORATION II

Company Details

Name: NORTH RIDGE CORPORATION II
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 03 Jan 1992 (33 years ago)
Business ID: 584939
ZIP code: 38732
County: Bolivar
State of Incorporation: MISSISSIPPI
Principal Office Address: 123 S COURT ST, P O DRAWER 1680CLEVELAND, MS 38732

Agent

Name Role Address
BENJAMIN E GRIFFITH Agent 123 S COURT ST, CLEVELAND, MS 38732

Director

Name Role Address
ROBERT C WHITE JR Director 1702 RIVER VIEW DR, GREENWOOD, MS 38930
WILLIAM RONALD FREDERICK Director 130 LEREDA LANE, HELENA, AR 72342
JESSE FREDERICK Director 2316 EDGEBROOK DR, ROCKFORD, IL 61101

Secretary

Name Role Address
ROBERT C WHITE JR Secretary 1702 RIVER VIEW DR, GREENWOOD, MS 38930

Treasurer

Name Role Address
ROBERT C WHITE JR Treasurer 1702 RIVER VIEW DR, GREENWOOD, MS 38930

President

Name Role Address
WILLIAM RONALD FREDERICK President 130 LEREDA LANE, HELENA, AR 72342

Vice President

Name Role Address
JESSE FREDERICK Vice President 2316 EDGEBROOK DR, ROCKFORD, IL 61101
DAVID FREDERICK Vice President No data

Incorporator

Name Role Address
DANIEL J GRIFFITH Incorporator 123 S COURT, P O DRAWER 1680, CLEVELAND, MS 38732
WILLIAM RONALD FREDERICK Incorporator 130 LEREDA LANE, HELENA, AR 72342

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2001-12-28 Admin Dissolution
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-07-14 Annual Report
Annual Report Filed 1999-03-04 Annual Report
Annual Report Filed 1998-02-02 Annual Report
Annual Report Filed 1997-02-20 Annual Report
Annual Report Filed 1996-03-05 Annual Report
Annual Report Filed 1995-10-09 Annual Report
Notice to Dissolve/Revoke Filed 1995-09-18 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1995-09-14 Notice to Dissolve/Revoke

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State