Koon Enterprises LLC

Name: | Koon Enterprises LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 26 Oct 2015 (10 years ago) |
Business ID: | 1078409 |
ZIP code: | 39701 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 176 S. Frontage Rd.Columbus, MS 39701 |
Historical names: |
Memorial Gardens of Columbus |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 11th Floor, Glendale, CA *91203 |
Name | Role | Address |
---|---|---|
William David Koon | Manager | 932 STEGER RD, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
William David Koon | President | 932 STEGER RD, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
David Alexander Koon | Vice President | 932 STEGER RD, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
William David Koon | Agent | 814 Shiloh Dr., Columbus, MS 39702 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-03-13 | Annual Report For Koon Enterprises LLC |
Annual Report LLC | Filed | 2024-02-02 | Annual Report For Koon Enterprises LLC |
Annual Report LLC | Filed | 2023-02-23 | Annual Report For Koon Enterprises LLC |
Annual Report LLC | Filed | 2022-03-04 | Annual Report For Koon Enterprises LLC |
Amendment Form | Filed | 2022-02-24 | Amendment For Koon Enterprises LLC |
Amendment Form | Filed | 2021-03-25 | Amendment For Koon Enterprises LLC |
Annual Report LLC | Filed | 2021-02-22 | Annual Report For Koon Enterprises LLC |
Reinstatement | Filed | 2020-04-07 | Reinstatement For Koon Enterprises LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 04 Jul 2025
Sources: Company Profile on Mississippi Secretary of State Website