Name: | New Haven Memorial Funeral Home LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 16 Apr 2014 (11 years ago) |
Business ID: | 1039858 |
ZIP code: | 39328 |
County: | Kemper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 703 MLK Jr StreetDekalb, MS 39328 |
Name | Role | Address |
---|---|---|
Brumfield, Reginald S. | Agent | 3014 Windwood Cir, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Reginald S Brumfield | Manager | 3014 Windwood Cir, Flowood, MS 39232 |
Elliott Newton | Manager | 721 Thornton Drive, Columbus, MS 39702 |
Name | Role | Address |
---|---|---|
Reginald S Brumfield | President | 3014 Windwood Cir, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Elliott Newton | Vice President | 721 Thornton Drive, Columbus, MS 39702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-25 | Annual Report For New Haven Memorial Funeral Home LLC |
Annual Report LLC | Filed | 2023-06-21 | Annual Report For New Haven Memorial Funeral Home LLC |
Annual Report LLC | Filed | 2022-02-28 | Annual Report For New Haven Memorial Funeral Home LLC |
Registered Agent Change of Address | Filed | 2021-04-16 | Agent Address Change For Brumfield, Reginald S. |
Reinstatement | Filed | 2021-04-07 | Reinstatement For New Haven Memorial Funeral Home LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of New Haven Memorial Funeral Home LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-05-05 | Annual Report For New Haven Memorial Funeral Home LLC |
Annual Report LLC | Filed | 2018-04-14 | Annual Report For New Haven Memorial Funeral Home LLC |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For New Haven Memorial Funeral Home LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State