Name: | RIVERBOAT CORPORATION OF MISSISSIPPI - TUNICA |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 08 Feb 1993 (32 years ago) |
Business ID: | 594721 |
ZIP code: | 39530 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 711 WASHINGTON LOOPBILOXI, MS 39530 |
Name | Role | Address |
---|---|---|
JULIE K WATT | Agent | 711 WASHINGTON LOOP, BILOXI, MS 39530 |
Name | Role |
---|---|
ALLAN B SOLOMON | Director |
JAMES E ERNST | Director |
BERNARD GOLDSTEIN | Director |
Name | Role |
---|---|
ALLAN B SOLOMON | Secretary |
Name | Role | Address |
---|---|---|
R SCOTT LEVANWAY | Vice President | 403 S STATE ST, JACKSON, MS 39201 |
DAVID L PALTZIK | Vice President | No data |
JULIE K WATT | Vice President | 711 WASHINGTON LOOP, BILOXI, MS 39530 |
Name | Role |
---|---|
JAMES E ERNST | President |
Name | Role | Address |
---|---|---|
JULIE K WATT | Treasurer | 711 WASHINGTON LOOP, BILOXI, MS 39530 |
Name | Role | Address |
---|---|---|
ANN HEIDKE | Incorporator | 403 S STATE ST, JACKSON, MS 39201 |
R SCOTT LEVANWAY | Incorporator | 403 S STATE ST, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1994-05-06 | Amendment |
Annual Report | Filed | 1994-05-06 | Annual Report |
Name Reservation Form | Filed | 1993-02-08 | Name Reservation |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State