Name: | N & J Planting LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 08 Jan 2015 (10 years ago) |
Business ID: | 1058457 |
ZIP code: | 38614 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 349 West Bobo RdClarksdale, MS 38614 |
Name | Role | Address |
---|---|---|
Phil Embry | Agent | 224 1st Street, Grenada, MS 38901 |
Name | Role | Address |
---|---|---|
Phil Embry | Organizer | 224 1st Street, Grenada, MS 38901 |
Name | Role | Address |
---|---|---|
Nichalous Kent Pitstick | Manager | 14820 Charleston Chillicothe Rd., South Solon, OH 43153 |
Name | Role | Address |
---|---|---|
Nichalous Kent Pitstick | Member | 14820 Charleston Chillicothe Rd., South Solon, OH 43153 |
Joshua Michael Pitstick | Member | 14057 Reid Rd., South Solon, OH 43153 |
Name | Role | Address |
---|---|---|
Nichalous Kent Pitstick | President | 14820 Charleston Chillicothe Rd., South Solon, OH 43153 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-08-26 | Annual Report For N & J Planting LLC |
Annual Report LLC | Filed | 2017-09-15 | Annual Report For N & J Planting LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-10-20 | Annual Report For N & J Planting LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2015-01-20 | Amendment For N & J Planting LLC |
Formation Form | Filed | 2015-01-08 | Formation For N & J Planting LLC |
Date of last update: 11 Jan 2025
Sources: Mississippi Secretary of State