Search icon

RIVERS EDGE RV RESORT, INC.

Company Details

Name: RIVERS EDGE RV RESORT, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 17 Oct 1995 (29 years ago)
Business ID: 622846
ZIP code: 39562
County: Jackson
State of Incorporation: MISSISSIPPI
Principal Office Address: 10707 HWY 613Moss Point, MS 39562

Agent

Name Role Address
Heermann, Donna G. Agent 10707 Hwy 613, Moss Point, MS 39562

Director

Name Role Address
Timothy L Yeakle Director 8 West Vine St., Shiremanstown, PA 17011
Scott K. Yeakle Director 2205 Colebrook Rd, Middletown, PA 17057
Christopher T. Yeakle Director 108 E. Washington Blvd, Grove City, PA 16127

President

Name Role Address
Timothy L Yeakle President 8 West Vine St., Shiremanstown, PA 17011

Vice President

Name Role Address
Scott K. Yeakle Vice President 2205 Colebrook Rd, Middletown, PA 17057

Secretary

Name Role Address
Christopher T. Yeakle Secretary 108 E. Washington Blvd, Grove City, PA 16127

Treasurer

Name Role Address
Christopher T. Yeakle Treasurer 108 E. Washington Blvd, Grove City, PA 16127

Filings

Type Status Filed Date Description
Dissolution Filed 2022-07-29 Dissolution For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2022-04-13 Annual Report For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2021-04-11 Annual Report For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2020-03-28 Annual Report For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2019-03-02 Annual Report For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2018-04-10 Annual Report For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2017-03-05 Annual Report For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2016-04-05 Annual Report For RIVERS EDGE RV RESORT, INC.
Amendment Form Filed 2015-02-09 Amendment For RIVERS EDGE RV RESORT, INC.
Annual Report Filed 2015-02-03 Annual Report For RIVERS EDGE RV RESORT, INC.

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State