Name: | Premier Homes of the Midsouth, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 06 May 2013 (12 years ago) |
Business ID: | 1020685 |
ZIP code: | 39095 |
County: | Holmes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 100 Lexington Circle, P.O. Box 641Lexington, MS 39095 |
Name | Role | Address |
---|---|---|
Charles M. Sullivan Jr | Agent | 100 Lexington Cirlce, PO Box 641, Lexington, MS 39095 |
Name | Role | Address |
---|---|---|
Charles M Sullivan Jr | Manager | 100 Lexington Circle, P.O. Box 641, Lexington, MS 39095 |
Ricky Joe Davis | Manager | 149 Woodland Drive, Junction City, AR 71749 |
Name | Role | Address |
---|---|---|
Matt L Riley | Member | 100 Lexington Cirlce, P.O. Box 641, Lexington, MS 39095 |
H. D. Brock | Member | 308 Fulton StreetPO Box 941, Greenwood, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-13 | Annual Report For Premier Homes of the Midsouth, LLC |
Annual Report LLC | Filed | 2017-09-14 | Annual Report For Premier Homes of the Midsouth, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-09-28 | Annual Report For Premier Homes of the Midsouth, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-10-14 | Annual Report For Premier Homes of the Midsouth, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-12-04 | Annual Report For Premier Homes of the Midsouth, LLC |
Date of last update: 09 Jan 2025
Sources: Mississippi Secretary of State