Name: | Oneka Y. Richardson MD, PLLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 13 Jun 2012 (13 years ago) |
Business ID: | 1003557 |
ZIP code: | 38834 |
County: | Alcorn |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4011 St. Andrews CircleCorinth, MS 38834 |
Name | Role | Address |
---|---|---|
John Leech | Agent | 341 B East Main Street, 363 N. Green Street (38804), P.O. Box 90, Tupelo, MS 38804 |
Name | Role | Address |
---|---|---|
Oneka Richardson | Member | 4011 ST. ANDREWS CIRCLE, CORNITH, MS 38834 |
Name | Role | Address |
---|---|---|
Oneka Richardson | President | 4011 ST. ANDREWS CIRCLE, CORNITH, MS 38834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-26 | Annual Report For Oneka Y. Richardson MD, PLLC |
Annual Report LLC | Filed | 2023-07-25 | Annual Report For Oneka Y. Richardson MD, PLLC |
Annual Report LLC | Filed | 2022-10-05 | Annual Report For Oneka Y. Richardson MD, PLLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Oneka Y. Richardson MD, PLLC |
Reinstatement | Filed | 2021-04-30 | Reinstatement For Oneka Y. Richardson MD, PLLC |
Admin Dissolution | Filed | 2020-11-27 | Action of Oneka Y. Richardson MD, PLLC: RA |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2020-08-14 | Agent Resignation For Biz Agents Inc |
Annual Report LLC | Filed | 2020-07-27 | Annual Report For Oneka Y. Richardson MD, PLLC |
Annual Report LLC | Filed | 2019-06-20 | Annual Report For Oneka Y. Richardson MD, PLLC |
Date of last update: 06 Jan 2025
Sources: Mississippi Secretary of State