Search icon

Reliance Electric Company

Company Details

Name: Reliance Electric Company
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 08 Apr 1987 (38 years ago)
Business ID: 8701539
State of Incorporation: DELAWARE
Principal Office Address: 1201 South Second Street, Suite E-7F19Milwaukee, WI 53204
Historical names: RELIANCE ELECTRIC INDUSTRIAL COMPANY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Vice President

Name Role Address
Richard J. Payton Vice President 6040 Ponders Court, Greenville, SC 29602
Douglas M Hagerman Vice President 1201 South Second Street, E-7F19, Milwaukee, WI 53204
Robert S. Nemeck Vice President 6040 Ponders Court, Greenville, SC 29602
Thomas A. Mascari Vice President 6040 Ponder Court, Greenville, SC 29615

Assistant Secretary

Name Role Address
John M. Miller Assistant Secretary 1201 South Seocnd Street, Milwaukee, SC 53204
Karen A. Balistreri Assistant Secretary 1201 South Second Street, E-7F19, Milwaukee, WI 53204
William Vetter Assistant Secretary 6040 Ponder Court, Greenville, SC 29602

Director

Name Role Address
Douglas M Hagerman Director 1201 South Second Street, E-7F19, Milwaukee, WI 53204
William Vetter Director 6040 Ponder Court, Greenville, SC 29602
Joseph D Swann Director 6040 Ponders Ct, Greenville, SC 29615
Thomas A. Mascari Director 6040 Ponder Court, Greenville, SC 29615

Secretary

Name Role Address
Douglas M Hagerman Secretary 1201 South Second Street, E-7F19, Milwaukee, WI 53204

Assistant Treasurer

Name Role Address
Brian Brehmer Assistant Treasurer 6040 Ponders Court, Greenville, SC 29602
Steven W. Etzel Assistant Treasurer 1201 South Second Street, Milwaukee, WI 53204
Kent G Coppins Assistant Treasurer 1201 South Second Street, Milwaukee, WI 53204

Treasurer

Name Role Address
Timothy C. Oliver Treasurer 1201 South Second Street, Suite E-7F19, Milwaukee, WI 53204

President

Name Role Address
Joseph D Swann President 6040 Ponders Ct, Greenville, SC 29615

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2007-12-26 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2006-05-25 Annual Report
Amendment Form Filed 2006-05-23 Amendment
Annual Report Filed 2005-05-20 Annual Report
Annual Report Filed 2004-05-24 Annual Report
Amendment Form Filed 2003-06-26 Amendment
Annual Report Filed 2003-06-18 Annual Report
Amendment Form Filed 2003-02-14 Amendment
Amendment Form Filed 2002-07-19 Amendment

Date of last update: 30 Jan 2025

Sources: Mississippi Secretary of State