Name: | Fast Dog Print Co., Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 20 Jun 2016 (9 years ago) |
Business ID: | 1095411 |
ZIP code: | 39705 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1925 Hwy 45 NorthColumbus, MS 39705 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Incorporator | 101 N. Brand Blvd., 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
James Maurice Ervin Jr | President | 1925 Hwy 45 North, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Kelly Rose Ervin | Director | 507 15th Ave N, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Kelly Rose Ervin | Secretary | 507 15th Ave N, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Kelly Rose Ervin | Treasurer | 507 15th Ave N, Columbus, MS 39705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-02-02 | Annual Report For Fast Dog Print Co., Inc. |
Annual Report | Filed | 2023-02-21 | Annual Report For Fast Dog Print Co., Inc. |
Annual Report | Filed | 2022-03-04 | Annual Report For Fast Dog Print Co., Inc. |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report | Filed | 2021-03-09 | Annual Report For Fast Dog Print Co., Inc. |
Reinstatement | Filed | 2020-03-05 | Reinstatement For Fast Dog Print Co., Inc. |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-04-27 | Annual Report For Fast Dog Print Co., Inc. |
Formation Form | Filed | 2016-06-20 | Formation For Fast Dog Print Co., Inc. |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State