Name: | MPAC-3 Group LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 10 Mar 2015 (10 years ago) |
Business ID: | 1062854 |
ZIP code: | 39183 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 708 Lake Forest Dr.Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, MS 91203 |
Name | Role | Address |
---|---|---|
Demetria Hatcher | Manager | 1441 Hopedale Court, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Demetria Hatcher | Vice President | 1441 Hopedale Court, Lawrenceville, GA 30043 |
Name | Role | Address |
---|---|---|
Ava Cooley | President | 708 Lake Forest Dr., Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: MPAC-3 Group LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: MPAC-3 Group LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2021-01-28 | Reinstatement For MPAC-3 Group LLC |
Admin Dissolution | Filed | 2020-11-27 | Action of MPAC-3 Group LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-01-02 | Annual Report For MPAC-3 Group LLC |
Reinstatement | Filed | 2018-10-08 | Reinstatement For MPAC-3 Group LLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State