Name: | Clear Necessity, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 03 Feb 2017 (8 years ago) |
Business ID: | 1110712 |
ZIP code: | 39574 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 24284 Church AveSaucier, MS 39574 |
Name | Role | Address |
---|---|---|
Matthew McLaughlin | Agent | 1704 North State Street, Jackson, MS 39202 |
Name | Role | Address |
---|---|---|
Matthew McLaughlin | Organizer | 111 North State Street, Suite B, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Gregory Wayne Walker | Manager | 24284 Church Ave, Saucier, MS 39574 |
Name | Role | Address |
---|---|---|
Gregory Wayne Walker | Member | 24284 Church Ave, Saucier, MS 39574 |
Matthew McLaughlin | Member | 111 North State Street, Suite B, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Gregory Wayne Walker | President | 24284 Church Ave, Saucier, MS 39574 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-11-18 | Annual Report For Clear Necessity, LLC |
Annual Report LLC | Filed | 2024-01-17 | Annual Report For Clear Necessity, LLC |
Annual Report LLC | Filed | 2023-01-21 | Annual Report For Clear Necessity, LLC |
Annual Report LLC | Filed | 2022-02-11 | Annual Report For Clear Necessity, LLC |
Annual Report LLC | Filed | 2021-05-15 | Annual Report For Clear Necessity, LLC |
Registered Agent Change of Address | Filed | 2020-05-05 | Agent Address Change For Matthew McLaughlin |
Annual Report LLC | Filed | 2020-02-13 | Annual Report For Clear Necessity, LLC |
Annual Report LLC | Filed | 2019-09-24 | Annual Report For Clear Necessity, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-01-26 | Annual Report For Clear Necessity, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State