Name: | Head's Up Contracting LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 04 Dec 2013 (11 years ago) |
Business ID: | 1032165 |
ZIP code: | 39773 |
County: | Clay |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 56 Morgan Street, 56 Morgan StreetWest Point, MS 39773 |
Name | Role | Address |
---|---|---|
Cynnetra Head | Agent | 56 Morgan Street, Suite 100, West Point, MS 39773 |
Name | Role | Address |
---|---|---|
Willie Alvin Hagan-White | Manager | 333 Critz Street, West Point, MS 39773 |
Name | Role | Address |
---|---|---|
William M Head | President | 56 Morgan Street, West Point, MS 39773 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-10-27 | Annual Report For Head's Up Contracting LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Head's Up Contracting LLC |
Annual Report LLC | Filed | 2023-07-03 | Annual Report For Head's Up Contracting LLC |
Amendment Form | Filed | 2023-07-03 | Amendment For Head's Up Contracting LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2022-09-15 | Annual Report For Head's Up Contracting LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Head's Up Contracting LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-05-12 | Annual Report For Head's Up Contracting LLC |
Annual Report LLC | Filed | 2020-06-23 | Annual Report For Head's Up Contracting LLC |
Date of last update: 10 Jan 2025
Sources: Mississippi Secretary of State