Name: | Mayo Repair Group, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 19 Jan 2017 (8 years ago) |
Business ID: | 1109459 |
ZIP code: | 39339 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 16513 West Main StreetLOUISVILLE, MS 39339 |
Name | Role | Address |
---|---|---|
Larry Grant Mayo | Agent | 16513 West Main Street, Louisville , MS 39339 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Larry Grant Mayo | Manager | 17122 E. Main, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Larry Grant Mayo | Member | 17122 E. Main, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Larry Grant Mayo | President | 17122 E. Main, Louisville, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-21 | Annual Report For Mayo Repair Group, LLC |
Annual Report LLC | Filed | 2023-02-27 | Annual Report For Mayo Repair Group, LLC |
Annual Report LLC | Filed | 2022-05-31 | Annual Report For Mayo Repair Group, LLC |
Annual Report LLC | Filed | 2021-01-25 | Annual Report For Mayo Repair Group, LLC |
Amendment Form | Filed | 2020-11-16 | Amendment For Mayo Repair Group, LLC |
Annual Report LLC | Filed | 2020-06-23 | Annual Report For Mayo Repair Group, LLC |
Annual Report LLC | Filed | 2019-04-05 | Annual Report For Mayo Repair Group, LLC |
Amendment Form | Filed | 2019-01-11 | Amendment For Mayo Repair Group, LLC |
Agent Resignation | Filed | 2018-12-26 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2018-04-22 | Annual Report For Mayo Repair Group, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State