Search icon

RETZER RESOURCES, INC.

Company Details

Name: RETZER RESOURCES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 11 Jun 1973 (52 years ago)
Business ID: 604523
ZIP code: 38701
County: Washington
State of Incorporation: MISSISSIPPI
Principal Office Address: 1215 S MAIN STGREENVILLE, MS 38701-6343

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900GT92WB4O56FJ42 604523 US-MS GENERAL ACTIVE 1973-06-11

Addresses

Legal C/O MICHAEL L RETZER, 1215 S MAIN ST, P O BOX 4457, GREENVILLE, US-MS, US, 38703-4457
Headquarters 1215 S MAIN ST, GREENVILLE, US-MS, US, 38701-6343

Registration details

Registration Date 2024-01-10
Last Update 2024-01-10
Status ISSUED
Next Renewal 2025-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 604523

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETZER RESOURCES, INC. 401(K) PLAN 2023 640531354 2024-10-15 RETZER RESOURCES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 722513
Sponsor’s telephone number 6623357138
Plan sponsor’s address 1215 S. MAIN STREET, GREENVILLE, MS, 38701

Agent

Name Role Address
MICHAEL L RETZER Agent 1215 S MAIN ST, P O BOX 4457, GREENVILLE, MS 38703-4457

Director

Name Role Address
Michael L. Retzer, Jr. Director 1215 S Main St, P Box 4457, Greenville, MS 38703
Hal Burt Director 1215 S Main St, Greenville, MS 38701
MICHAEL L RETZER Sr Director P O BOX 4457, Greenville, MS 38704

Other

Name Role Address
MICHAEL L RETZER Sr Other P O BOX 4457, Greenville, MS 38704

President

Name Role Address
MICHAEL L RETZER Sr President P O BOX 4457, Greenville, MS 38704

Secretary

Name Role Address
Michael L. Retzer, Jr. Secretary 1215 S Main St, P Box 4457, Greenville, MS 38703

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-21 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2023-04-14 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2022-04-12 Annual Report For RETZER RESOURCES, INC.
Amendment Form Filed 2021-08-30 Amendment For RETZER RESOURCES, INC.
Annual Report Filed 2021-08-26 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2021-04-14 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2020-04-11 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2019-04-10 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2018-04-09 Annual Report For RETZER RESOURCES, INC.
Annual Report Filed 2017-04-15 Annual Report For RETZER RESOURCES, INC.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413257009 2020-04-09 0470 PPP 1215 MAIN ST, GREENVILLE, MS, 38701-6342
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4490722
Loan Approval Amount (current) 4490722
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENVILLE, WASHINGTON, MS, 38701-6342
Project Congressional District MS-02
Number of Employees 500
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4543134.26
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200103 Insurance 2012-02-14 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2012-02-14
Termination Date 2012-11-29
Section 2201
Sub Section DJ
Status Terminated

Parties

Name UNITED STATES FIDELITY AND GUA
Role Plaintiff
Name RETZER RESOURCES, INC.
Role Defendant
1600001 Motor Vehicle Product Liability 2016-01-04 multi district litigation transfer
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2016-01-04
Termination Date 2016-01-21
Section 1331
Status Terminated

Parties

Name WRIGHT
Role Plaintiff
Name RETZER RESOURCES, INC.
Role Defendant
Name F. GERALD MAPLES, P.A.
Role Plaintiff
Name VOLKSWAGEN GROUP OF AMERICA, I
Role Defendant

Date of last update: 15 Mar 2025

Sources: Mississippi Secretary of State