Name: | Red Carpet Signs, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Apr 2015 (10 years ago) |
Business ID: | 1066113 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2121 Clay Street, Suite CVicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Pamela Netterville Grady Esq | Agent | 913 Crawford Street, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Steven Auttonberry | Manager | 2121 Clay Street, Suite C, Vicksburg, MS 39183 |
Name | Role | Address |
---|---|---|
Cecil L. Evans | Member | 2121 Clay Street, Suite C, Vicksburg, MS 39183 |
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 | 2018-10-09 | Annual Report For Red Carpet Signs, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-09-19 | Annual Report For Red Carpet Signs, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-10-31 | Annual Report For Red Carpet Signs, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2015-05-20 | Amendment For Red Carpet Signs, LLC |
Formation Form | Filed | 2015-04-27 | Formation For Red Carpet Signs, LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State