Name: | GMN GROUP, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 05 Nov 2014 (10 years ago) |
Business ID: | 1054930 |
ZIP code: | 38965 |
County: | Yalobusha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 411 Martin StreetWater Valley, MS 38965 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Becky Bailey | Manager | 1112 CR 103, Water Valley, MS 38965 |
Name | Role | Address |
---|---|---|
Becky Bailey | Member | 1112 CR 103, Water Valley, MS 38965 |
Jason Bailey | Member | 6915 Hibiscus Falls, San Antonio, TX 78218 |
Name | Role | Address |
---|---|---|
Jerry Bailey | Treasurer | 1112 Cr 103, Water valley, MS 38965 |
Name | Role | Address |
---|---|---|
Jerry Bailey | Vice President | 1112 Cr 103, Water valley, MS 38965 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Admin Dissolution | Filed | 2020-11-27 | Action of GMN GROUP, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-08-13 | Annual Report For GMN GROUP, LLC |
Annual Report LLC | Filed | 2018-04-04 | Annual Report For GMN GROUP, LLC |
Reinstatement | Filed | 2017-03-29 | Reinstatement For GMN GROUP, LLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-04-21 | Annual Report For GMN GROUP, LLC |
Formation Form | Filed | 2014-11-05 | Formation For GMN GROUP, LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State