Name: | von Drehle Natchez, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 16 Jan 2013 (12 years ago) |
Business ID: | 1014170 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 612 Third Avenue NEHickory, NC 28601 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Drive, Suite 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
von Drehle Properties, LLC | Member | 612 THIRD AVENUE NE, HICKORY, NC 28601 |
Name | Role | Address |
---|---|---|
Johnny W. Davidson Jr. | Other | 612 Third Avenue NE, Hickory, NC 28601 |
Randall J. Bergman | Other | 612 Third Avenue NE, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Johnny W. Davidson Jr. | Secretary | 612 Third Avenue NE, Hickory, NC 28601 |
Name | Role | Address |
---|---|---|
Randall J. Bergman | President | 612 Third Avenue NE, Hickory, NC 28601 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: von Drehle Natchez, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2022-01-21 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2021-03-30 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2020-03-20 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2019-03-28 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2018-03-21 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2017-03-20 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2016-03-12 | Annual Report For von Drehle Natchez, LLC |
Annual Report LLC | Filed | 2015-03-03 | Annual Report For von Drehle Natchez, LLC |
Date of last update: 11 May 2025
Sources: Company Profile on Mississippi Secretary of State Website