Company Details
Name: |
RECOVERIES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
19 Nov 1997 (27 years ago)
|
Business ID: |
649405 |
State of Incorporation: |
VIRGINIA |
Principal Office Address: |
16355 LAGUNA CANYON RDIRVINE, CA 92618 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
RONALD G TRAY
|
Director
|
5425 ROBIN HOOD RD #101-B, NORFOLK, VA 23513
|
Charles E Bradley Jr
|
Director
|
16355 LAGUNA CANYON RD, IRVINE, CA 92618
|
President
Name |
Role |
Address |
RONALD G TRAY
|
President
|
5425 ROBIN HOOD RD #101-B, NORFOLK, VA 23513
|
Vice President
Name |
Role |
Address |
Charles E Bradley Jr
|
Vice President
|
16355 LAGUNA CANYON RD, IRVINE, CA 92618
|
Mark Creatura
|
Vice President
|
16355 LAGUNA CANYON RD, IRVINE, CA 92618
|
Robert E Riedl
|
Vice President
|
16355 LAGUNA CANYON RD, IRVINE, CA 92618
|
Secretary
Name |
Role |
Address |
Mark Creatura
|
Secretary
|
16355 LAGUNA CANYON RD, IRVINE, CA 92618
|
Treasurer
Name |
Role |
Address |
Robert E Riedl
|
Treasurer
|
16355 LAGUNA CANYON RD, IRVINE, CA 92618
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2005-04-29
|
Withdrawal
|
Annual Report
|
Filed
|
2004-08-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-24
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Undetermined Event
|
Filed
|
2002-11-25
|
Undetermined Event
|
Annual Report
|
Filed
|
2002-07-23
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2002-07-23
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-08
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2000-04-19
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-26
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-11-19
|
Name Reservation
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State