Name: | Dailey Transport LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 27 Dec 2013 (11 years ago) |
Business ID: | 1033359 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 14693 Kenner Pl Dr, 14693 Kenner Pl DrOlive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
John F Dailey | President | 14693 Kenner Pl Dr, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
John F Dailey | Manager | 14693 Kenner Pl Dr, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
John F Dailey | Other | 14693 Kenner Pl Dr, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Member | 101 N Brand Blvd., 11th Floor, Glendale, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2024-01-03 | Reinstatement For Dailey Transport LLC |
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Dailey Transport LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Dailey Transport LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2021-02-11 | Reinstatement For Dailey Transport LLC |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-11-11 | Annual Report For Dailey Transport LLC |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2013-12-27 | Formation |
Date of last update: 18 Feb 2025
Sources: Mississippi Secretary of State