Name: | P & P Ranch, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 Apr 2017 (8 years ago) |
Business ID: | 1116600 |
ZIP code: | 39083 |
County: | Copiah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4082 HIGHWAY 28HAZELHURST, MS 39083 |
Name | Role | Address |
---|---|---|
United States Corporation Agents, Inc. | Agent | 4780 1-55 N , Suite 100, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
INC. LEGALZOOM.COM | Member | 101 N. BRAND BLVD., 10TH FLOOR, GLENDALE, CA 91203 |
Name | Role | Address |
---|---|---|
KITTY PRUDHOMME | Manager | PO BOX 184, GOLDEN MEADOW, LA 70357 |
Name | Role | Address |
---|---|---|
HOPE D PITRE | President | 127 PLAISANCE ST, GOLDEN MEADOW, LA 70357 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-01-08 | Annual Report For P & P Ranch, LLC |
Annual Report LLC | Filed | 2024-02-29 | Annual Report For P & P Ranch, LLC |
Annual Report LLC | Filed | 2023-05-22 | Annual Report For P & P Ranch, LLC |
Annual Report LLC | Filed | 2022-03-08 | Annual Report For P & P Ranch, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Reinstatement | Filed | 2021-03-17 | Reinstatement For P & P Ranch, LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-07-20 | Annual Report For P & P Ranch, LLC |
Formation Form | Filed | 2017-04-17 | Formation For P & P Ranch, LLC |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State