Search icon

RIENZI MANUFACTURING, INC.

Company Details

Name: RIENZI MANUFACTURING, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 19 Apr 1994 (31 years ago)
Business ID: 606616
State of Incorporation: MISSISSIPPI
Principal Office Address: ATTN TAX DEPT P O BOX 90015BOWLING GREEN, KY 42102-9015

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
DENNIS BOOKSHESTER President P O BOX 90015, BOWLING GREEN, KY 42102-9015

Director

Name Role Address
JOHN RAY Director P O BOX 90015, BOWLING GREEN, KY 42102-9015
BILL NEWTON Director P O BOX 90015, BOWLING GREEN, KY 42102-9015
C WILLIAM NEWTON Director P O BOX 90015, BOWLING GREEN, KY 42102-9015

Vice President

Name Role Address
JOHN RAY Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015
BILL NEWTON Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015
WALTER J SLUZAS Vice President P O BOX _90015, BOWLING GREEN, KY 42102-9015
BRIAN HANIGAN Vice President P O BOX 90015, BOWLING GREEN, KY 42102-9015

Treasurer

Name Role Address
BRIAN HANIGAN Treasurer P O BOX 90015, BOWLING GREEN, KY 42102-9015

Incorporator

Name Role Address
GARY WOOD Incorporator 1 FRUIT OF THE LOOM DRIVE, BOWLING GREEN, KY 42102

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Dissolution Filed 2002-05-03 Dissolution
Annual Report Filed 2001-10-09 Annual Report
Amendment Form Filed 2000-04-17 Amendment
Annual Report Filed 2000-04-17 Annual Report
Amendment Form Filed 2000-02-09 Amendment
Annual Report Filed 1999-03-25 Annual Report
Annual Report Filed 1998-03-27 Annual Report
Amendment Form Filed 1997-09-29 Amendment

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State