Name: | RESOURCE MANAGEMENT ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Aug 1994 (30 years ago) |
Business ID: | 610035 |
ZIP code: | 39182 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1900 CHERRY ST 2ND FLR, P O BOX 820188VICKSBURG, MS 39182-188 |
Name | Role | Address |
---|---|---|
ROBERT POORE | Director | 188 SPRING CREEK RD, FLORA, MS 39091 |
W H TOMLINSON | Director | P O BOX 820188, VICKSBURG, MS 39182 |
DAVID THOMPSON | Director | P O BOX 5595, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
ROBERT POORE | Vice President | 188 SPRING CREEK RD, FLORA, MS 39091 |
Name | Role | Address |
---|---|---|
W H TOMLINSON | Treasurer | P O BOX 820188, VICKSBURG, MS 39182 |
Name | Role | Address |
---|---|---|
DAVID THOMPSON | President | P O BOX 5595, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
W H TOMLINSON | Incorporator | 1900 CHERRY ST, 2ND FL BANK OF MS BLDG, VICKSBURG, MS 39182 |
Name | Role | Address |
---|---|---|
W H TOMLINSON | Agent | 1900 CHERRY ST, 2ND FL BANK OF MS BLDG, VICKSBURG, MS 39182 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1997-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-02-23 | Annual Report |
Annual Report | Filed | 1995-07-07 | Annual Report |
Name Reservation Form | Filed | 1994-08-19 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State