Name: | Bottomline RTO, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 17 Apr 2017 (8 years ago) |
Branch of: | Bottomline RTO, LLC, KENTUCKY (Company Number 0961511) |
Business ID: | 1116624 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 601 Jefferson St.Paducah, KY 42001 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
David Bailey | Member | 601 Jefferson St., Paducah, KY 42001 |
Ben Cundiff | Member | 601 Jefferson St., Paducah, KY 42001 |
Ashley Grooms | Member | 601 Jefferson St., Paducah, KY 42001 |
Roger Harris | Member | 601 Jefferson St., Paducah, KY 42001 |
Mike Karnes | Member | 601 Jefferson St., Paducah, KY 42001 |
Patrick Whalen | Member | 601 Jefferson St., Paducah, KY 42001 |
Jim Woods | Member | 601 Jefferson St., Paducah, KY 42001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-12-06 | Withdrawal For Bottomline RTO, LLC |
Annual Report LLC | Filed | 2021-04-11 | Annual Report For Bottomline RTO, LLC |
Annual Report LLC | Filed | 2020-04-06 | Annual Report For Bottomline RTO, LLC |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report LLC | Filed | 2019-04-05 | Annual Report For Bottomline RTO, LLC |
Amendment Form | Filed | 2019-03-05 | Amendment For Bottomline RTO, LLC |
Annual Report LLC | Filed | 2018-03-17 | Annual Report For Bottomline RTO, LLC |
Formation Form | Filed | 2017-04-17 | Formation For Bottomline RTO, LLC |
Date of last update: 22 Feb 2025
Sources: Mississippi Secretary of State