Lost Sock, LLC

Name: | Lost Sock, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 18 Aug 2017 (8 years ago) |
Business ID: | 1125980 |
ZIP code: | 39110 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1089 Hwy. 51N Sut. 400Madison, MS 39110 |
Name | Role | Address |
---|---|---|
David Cypert Parks | Agent | 104 Golden Pond Dr., Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LegalZoom.com, Inc. | Organizer | 101 N. Brand Blvd., 10th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
Natalie Pitts Parks | Member | 104 Golden Pond Dr., Madison, MS 39110 |
David Cypert Parks | Member | 104 Golden Pond Dr., Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2024-03-29 | Reinstatement For Lost Sock, LLC |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: RA: Lost Sock, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: RA: Lost Sock, LLC |
Agent Resignation | Filed | 2023-06-22 | Agent Resignation For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2023-03-29 | Annual Report For Lost Sock, LLC |
Annual Report LLC | Filed | 2022-02-18 | Annual Report For Lost Sock, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-02-17 | Annual Report For Lost Sock, LLC |
Annual Report LLC | Filed | 2020-02-11 | Annual Report For Lost Sock, LLC |
Annual Report LLC | Filed | 2019-02-15 | Annual Report For Lost Sock, LLC |
This company hasn't received any reviews.
Date of last update: 18 May 2025
Sources: Company Profile on Mississippi Secretary of State Website