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 |
Name | Role | Address |
---|---|---|
BENJAMIN E GRIFFITH | Agent | 123 S COURT ST, CLEVELAND, MS 38732 |
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 |
Name | Role | Address |
---|---|---|
ROBERT C WHITE JR | Secretary | 1702 RIVER VIEW DR, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
ROBERT C WHITE JR | Treasurer | 1702 RIVER VIEW DR, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
WILLIAM RONALD FREDERICK | President | 130 LEREDA LANE, HELENA, AR 72342 |
Name | Role | Address |
---|---|---|
JESSE FREDERICK | Vice President | 2316 EDGEBROOK DR, ROCKFORD, IL 61101 |
DAVID FREDERICK | Vice President | No data |
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 |
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