Search icon

RENTZ, INC.

Company Details

Name: RENTZ, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 06 Nov 1987 (37 years ago)
Business ID: 8705350
State of Incorporation: MISSISSIPPI
Principal Office Address: 100 LILAC STMETAIRIE, LA 70005

Director

Name Role Address
BILLY W KELLUM Director 423 MAIN ST, COLUMBUS, MS 39701
BARBARA L KELLUM Director No data
MCKAY C BURTON Director 3795B NORTH DECATUR ROAD, DECATUR, GA 20000
BURVIC J ROY Director No data
BOBBY BURTON Director 3795B NORTH DECATUR ROAD, DECATUR, GA 20000
WAYNE W BURTON Director 1932 LONGWOOD COURT, LAPLACE, LA 80000

President

Name Role Address
BILLY W KELLUM President 423 MAIN ST, COLUMBUS, MS 39701

Secretary

Name Role
BARBARA L KELLUM Secretary

Treasurer

Name Role
BARBARA L KELLUM Treasurer

Vice President

Name Role
BURVIC J ROY Vice President

Incorporator

Name Role Address
JAN ATKINS Incorporator 605 2ND AVENUE NORTH, COURT SQUARE TOWERS 7TH FLOOR, COLUMBUS, MS 10000
AUBREY E NICHOLS Incorporator 605 2ND AVENUE N, COURT SQUARE TOWERS 7TH FLOOR, COLUMBUS, MS 39701

Agent

Name Role Address
BILLY W KELLUM Agent 423 MAIN ST, COLUMBUS, MS 39701

Filings

Type Status Filed Date Description
Admin Dissolution Filed 1993-10-08 Admin Dissolution
Notice to Dissolve/Revoke Filed 1993-07-19 Notice to Dissolve/Revoke
Annual Report Filed 1992-08-25 Annual Report
Amendment Form Filed 1991-07-11 Amendment
Annual Report Filed 1991-06-20 Annual Report
Annual Report Filed 1991-03-04 Annual Report
Notice to Dissolve/Revoke Filed 1990-11-07 Notice to Dissolve/Revoke
Annual Report Filed 1990-02-16 Annual Report
Amendment Form Filed 1990-01-03 Amendment
Notice to Dissolve/Revoke Filed 1989-10-26 Notice to Dissolve/Revoke

Date of last update: 16 Apr 2025

Sources: Mississippi Secretary of State