Name: | Key Therapeutics, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 19 Jul 2016 (9 years ago) |
Business ID: | 1097204 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | DELAWARE |
Principal Office Address: | 232 Market Street, Building KFlowood, MS 39232 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Key Therapeutics, LLC, ALABAMA | 000-535-548 | ALABAMA |
Name | Role | Address |
---|---|---|
McCrory Law Firm, PC | Agent | 209 Park Place Drive, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
Robert Wayne Sims | Manager | 232 Market Street, Building K, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Robert Wayne Sims | Member | 232 Market Street, Building K, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Robert Wayne Sims | President | 232 Market Street, Building K, Flowood, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-26 | Annual Report For Key Therapeutics, LLC |
Annual Report LLC | Filed | 2024-02-29 | Annual Report For Key Therapeutics, LLC |
Annual Report LLC | Filed | 2023-05-22 | Annual Report For Key Therapeutics, LLC |
Annual Report LLC | Filed | 2023-02-27 | Annual Report For Key Therapeutics, LLC |
Annual Report LLC | Filed | 2022-02-11 | Annual Report For Key Therapeutics, LLC |
Annual Report LLC | Filed | 2021-03-01 | Annual Report For Key Therapeutics, LLC |
Annual Report LLC | Filed | 2020-02-20 | Annual Report For Key Therapeutics, LLC |
Reinstatement | Filed | 2019-12-26 | Reinstatement For Key Therapeutics, LLC |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 13 Jan 2025
Sources: Mississippi Secretary of State