Name: | Blaster Boys Publishing, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 27 Jan 2015 (10 years ago) |
Business ID: | 1059738 |
ZIP code: | 38611 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 116 Prather StreetByhalia, MS 38611 |
Name | Role | Address |
---|---|---|
Barry G. Kemp | Agent | 116 Prather Street, Byhalia, MS 38611 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, MS 91203 |
Name | Role | Address |
---|---|---|
Donna Lee Kemp | Member | 116 Prather, Byhalia, MS 38611 |
Name | Role | Address |
---|---|---|
J. C. Roberts Jr | Vice President | 4375 Highway 51 N. Apt 1-102, Horn Lake, MS 38637 |
Name | Role | Address |
---|---|---|
Barry G. Kemp | President | 116 Prather Street, Byhalia, MS 38611 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-05-03 | Annual Report For Blaster Boys Publishing, LLC |
Annual Report LLC | Filed | 2023-04-18 | Annual Report For Blaster Boys Publishing, LLC |
Annual Report LLC | Filed | 2022-09-16 | Annual Report For Blaster Boys Publishing, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Blaster Boys Publishing, LLC |
Amendment Form | Filed | 2021-03-03 | Amendment For Blaster Boys Publishing, LLC |
Annual Report LLC | Filed | 2021-03-03 | Annual Report For Blaster Boys Publishing, LLC |
Annual Report LLC | Filed | 2020-02-15 | Annual Report For Blaster Boys Publishing, LLC |
Annual Report LLC | Filed | 2019-09-19 | Annual Report For Blaster Boys Publishing, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-05-02 | Annual Report For Blaster Boys Publishing, LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State