Checkbook Daily LLC

Name: | Checkbook Daily LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 30 Aug 2013 (12 years ago) |
Business ID: | 1027218 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 142 CAMDEN CT, 142 CAMDEN CTMadison, MS 39110 |
Name | Role | Address |
---|---|---|
Grubbs, Kim | Agent | 8426 Carloyn Dr, Lauderdale, MS 39335 |
Name | Role | Address |
---|---|---|
Janice Pearson | Manager | 142 Camden Court, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Janice Pearson | President | 142 Camden Court, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Janice Pearson | Other | 142 Camden Court, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Janice Pearson | Treasurer | 142 Camden Court, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Checkbook Daily LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Checkbook Daily LLC |
Annual Report LLC | Filed | 2021-05-16 | Annual Report For Checkbook Daily LLC |
Annual Report LLC | Filed | 2020-02-10 | Annual Report For Checkbook Daily LLC |
Annual Report LLC | Filed | 2019-02-22 | Annual Report For Checkbook Daily LLC |
Annual Report LLC | Filed | 2018-12-25 | Annual Report For Checkbook Daily LLC |
Annual Report LLC | Filed | 2018-02-19 | Annual Report For Checkbook Daily LLC |
Annual Report LLC | Filed | 2017-09-18 | Annual Report For Checkbook Daily LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2016-11-30 | Amendment For Checkbook Daily LLC |
This company hasn't received any reviews.
Date of last update: 14 May 2025
Sources: Company Profile on Mississippi Secretary of State Website