Name: | BUCKNER RENTAL SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Jun 1993 (32 years ago) |
Business ID: | 598351 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 390 S VAN AVEHOUMA, LA 70363 |
Name | Role | Address |
---|---|---|
GREG GUICE | Agent | 3830 NEW HWY 63, MOSS POINT, MS 39563 |
Name | Role | Address |
---|---|---|
WILLIAM DERENBECKER | President | P O BOX 1203, HOUMA, LA 70361 |
Name | Role | Address |
---|---|---|
SHELLY MARTIN | Treasurer | No data |
EDDIE CHIASSON | Treasurer | No data |
EDDIE A CHIASSON | Treasurer | P O BOX 1203, HOUMA, LA 70361 |
Name | Role | Address |
---|---|---|
ROBERT BUCKNER | Director | No data |
ROBERT T BUCKNER | Director | P O BOX 1203, HOUMA, LA 70361 |
MICHAEL E RAKESTRAW | Director | 1370 REYNOLDS AVENUE SUITE 106, IRVINE, CA 92714 |
MARTIN G HUBBARD | Director | 1370 REYNOLDS AVENUE SUITE 106, IRVINE, CA 92714 |
Name | Role | Address |
---|---|---|
EDDIE A CHIASSON | Secretary | P O BOX 1203, HOUMA, LA 70361 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-02-12 | Annual Report |
Amendment Form | Filed | 1996-02-27 | Amendment |
Annual Report | Filed | 1996-02-27 | Annual Report |
Amendment Form | Filed | 1995-05-23 | Amendment |
Annual Report | Filed | 1995-03-30 | Annual Report |
Amendment Form | Filed | 1994-06-20 | Amendment |
Annual Report | Filed | 1994-05-16 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State