Name: | The Atoning Movie LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 11 Jul 2016 (9 years ago) |
Business ID: | 1096760 |
ZIP code: | 39773 |
County: | Clay |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 221 East Westbrook StWest Point, MS 39773 |
Name | Role | Address |
---|---|---|
Michael Gene LaCour | Agent | 221 East Westbrook St., West Point , MS 39773 |
Name | Role | Address |
---|---|---|
Michael Gene LaCour | Manager | 615 E Westbrook St, West Point, MS 39773 |
Name | Role | Address |
---|---|---|
Michael Gene LaCour | Member | 615 E Westbrook St, West Point, MS 39773 |
Dan Wood | Member | 3231 Military Ave, Los Angeles, CA 90034 |
Michael Williams | Member | 221 East Westbrook St., West Point, MS 38773 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: The Atoning Movie LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: The Atoning Movie LLC |
Annual Report LLC | Filed | 2022-05-19 | Annual Report For The Atoning Movie LLC |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For The Atoning Movie LLC |
Annual Report LLC | Filed | 2020-05-07 | Annual Report For The Atoning Movie LLC |
Annual Report LLC | Filed | 2019-04-08 | Annual Report For The Atoning Movie LLC |
Registered Agent Change of Address | Filed | 2018-03-09 | Agent Address Change For Michael Gene LaCour |
Annual Report LLC | Filed | 2018-03-09 | Annual Report For The Atoning Movie LLC |
Annual Report LLC | Filed | 2017-08-06 | Annual Report For The Atoning Movie LLC |
Formation Form | Filed | 2016-07-11 | Formation For The Atoning Movie LLC |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State