Name: | Adaptive Management Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 25 May 2012 (13 years ago) |
Business ID: | 1002584 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 106 Westwind Ct, 106 Westwind CtOcean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Stephen W. Parker | Agent | 106 Westwind Ct., Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Stephen W Parker | Manager | 106 Westwind Ct., Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Seamus P Smith | Member | 3400 College Blvd, Leawood, KS 66211 |
Name | Role | Address |
---|---|---|
Stephen W Parker | President | 106 Westwind Ct., Ocean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Laura K Parker | Vice President | 106 Westwind Ct., Ocean Springs, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-07-29 | Annual Report For Adaptive Management Services, LLC |
Annual Report LLC | Filed | 2016-03-11 | Annual Report For Adaptive Management Services, LLC |
Annual Report LLC | Filed | 2015-09-29 | Annual Report For Adaptive Management Services, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2015-09-14 | Amendment For Adaptive Management Services, LLC |
Agent Resignation | Filed | 2015-09-14 | Agent Resignation For Whitten, Amy |
Annual Report LLC | Filed | 2014-10-24 | Annual Report For Adaptive Management Services, LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State