Name: | The Swimming Hole, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 03 Apr 2015 (10 years ago) |
Business ID: | 1064612 |
ZIP code: | 38801 |
County: | Lee |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1879 N Coley Road, Showroom 1016TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
Mark Carr | Agent | 1138 County Road 121, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Keegan Porch | President | 1879 North Coley Road, SHOWROOM 1016, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
Mark Carr | Vice President | 1138 County Road 121, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Keegan Porch | Manager | 1879 North Coley Road, SHOWROOM 1016, TUPELO, MS 38801 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2017-12-27 | Amendment For The Swimming Hole, LLC |
Annual Report LLC | Filed | 2017-09-13 | Annual Report For The Swimming Hole, LLC |
Annual Report LLC | Filed | 2017-04-05 | Annual Report For The Swimming Hole, LLC |
Amendment Form | Filed | 2017-02-28 | Amendment For The Swimming Hole, LLC |
Annual Report LLC | Filed | 2016-09-20 | Annual Report For The Swimming Hole, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2015-04-03 | Formation For The Swimming Hole, LLC |
Date of last update: 29 Mar 2025
Sources: Mississippi Secretary of State