Name: | Alert Safety and Training, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 31 Oct 2012 (12 years ago) |
Business ID: | 1010603 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 469 F Z Goss Road, 103 Pigott LanePicayune, MS 39466 |
Name | Role | Address |
---|---|---|
Scharenbroch, Anthony J | Agent | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Name | Role | Address |
---|---|---|
Anthony J Scharenbroch | Manager | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Name | Role | Address |
---|---|---|
Anthony J Scharenbroch | Member | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Kristy J Scharenbroch | Member | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Name | Role | Address |
---|---|---|
Anthony J Scharenbroch | President | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Name | Role | Address |
---|---|---|
Anthony J Scharenbroch | Secretary | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Name | Role | Address |
---|---|---|
Anthony J Scharenbroch | Treasurer | 469 F Z Goss Road, Picayune, MS 39466-9462 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Alert Safety and Training, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Alert Safety and Training, LLC |
Annual Report LLC | Filed | 2021-05-03 | Annual Report For Alert Safety and Training, LLC |
Annual Report LLC | Filed | 2020-01-10 | Annual Report For Alert Safety and Training, LLC |
Annual Report LLC | Filed | 2019-06-26 | Annual Report For Alert Safety and Training, LLC |
Annual Report LLC | Filed | 2018-05-07 | Annual Report For Alert Safety and Training, LLC |
Annual Report LLC | Filed | 2017-10-09 | Annual Report For Alert Safety and Training, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-10-03 | Annual Report For Alert Safety and Training, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State