Name: | C Walker Transportation LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 12 Nov 2013 (11 years ago) |
Business ID: | 1031058 |
ZIP code: | 38635 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 118 Enoch rdHolly springs, MS 38635 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
Charles Walker | Manager | 118 Enoch rd, Holly springs, MS 38635 |
Name | Role | Address |
---|---|---|
Charles Walker | President | 118 Enoch rd, Holly springs, MS 38635 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Member | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2024-03-04 | Reinstatement For C Walker Transportation LLC |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA/AR: C Walker Transportation LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA/AR: C Walker Transportation LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2022-01-19 | Reinstatement For C Walker Transportation LLC |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: C Walker Transportation LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: C Walker Transportation LLC |
Reinstatement | Filed | 2020-06-25 | Reinstatement For C Walker Transportation LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State