Name: | RiverLand Title Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Mar 2015 (10 years ago) |
Business ID: | 1063165 |
ZIP code: | 38965 |
County: | Yalobusha |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1212 Central Street, P. O. Box 54Water Valley, MS 38965 |
Name | Role | Address |
---|---|---|
Amy S. Tolliver Esq | Agent | 306 Lakeside Drive, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
H. Dianne Rushing Esq | President | P. O. Box 54, P. O. Box 54, Water Valley, MS 38965 |
Name | Role | Address |
---|---|---|
H. Dianne Rushing Esq | Manager | P. O. Box 54, P. O. Box 54, Water Valley, MS 38965 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: RiverLand Title Services, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2022-04-15 | Annual Report For RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2021-04-15 | Annual Report For RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2020-04-18 | Annual Report For RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2019-04-12 | Annual Report For RiverLand Title Services, LLC |
Amendment Form | Filed | 2019-02-04 | Amendment For RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2018-04-14 | Annual Report For RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2017-04-13 | Annual Report For RiverLand Title Services, LLC |
Annual Report LLC | Filed | 2016-04-15 | Annual Report For RiverLand Title Services, LLC |
Date of last update: 19 Feb 2025
Sources: Mississippi Secretary of State