Name: | New Haven Cemetery LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 15 May 2015 (10 years ago) |
Business ID: | 1067569 |
ZIP code: | 39328 |
County: | Kemper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 703 MLK JR STDEKALB, MS 39328 |
Name | Role | Address |
---|---|---|
Reginald S Brumfield | Agent | 3014 Windwood Cir, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Reginald S Brumfield | Manager | 3014 WINDWOOD CIR, FLOWOOD, MS 39232 |
Elliott Newton | Manager | 721 Thornton Drive, Columbus, MS 39702 |
Name | Role | Address |
---|---|---|
Reginald S Brumfield | President | 3014 WINDWOOD CIR, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Elliott Newton | Vice President | 721 Thornton Drive, Columbus, MS 39702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-04-25 | Annual Report For New Haven Cemetery LLC |
Annual Report LLC | Filed | 2023-06-21 | Annual Report For New Haven Cemetery LLC |
Annual Report LLC | Filed | 2022-02-28 | Annual Report For New Haven Cemetery LLC |
Registered Agent Change of Address | Filed | 2021-04-16 | Agent Address Change For Reginald S Brumfield |
Reinstatement | Filed | 2021-04-07 | Reinstatement For New Haven Cemetery LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-04-14 | Annual Report For New Haven Cemetery LLC |
Annual Report LLC | Filed | 2016-04-14 | Annual Report For New Haven Cemetery LLC |
Formation Form | Filed | 2015-05-15 | Formation For New Haven Cemetery LLC |
Date of last update: 12 Jan 2025
Sources: Mississippi Secretary of State