Name: | Moody's Electric Service, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 05 Sep 2017 (7 years ago) |
Business ID: | 1127229 |
ZIP code: | 39339 |
County: | Winston |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 28689 MS Hwy 14 East, 28689 MS Hwy 14 East, PO Box 637Louisville, MS 39339 |
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 |
---|---|---|
Dianne West | Member | 28689 MS Hwy 14 East, PO Box 637, Louisville, MS 39339 |
Name | Role | Address |
---|---|---|
Taylor Layne Moody | President | 28689 MS Hwy 14 East, PO Box 637, Louisville, MS 39339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Moody's Electric Service, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Moody's Electric Service, LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Annual Report LLC | Filed | 2021-07-02 | Annual Report For Moody's Electric Service, LLC |
Annual Report LLC | Filed | 2020-09-01 | Annual Report For Moody's Electric Service, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-12-27 | Reinstatement For Moody's Electric Service, 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 | 2018-04-18 | Annual Report For Moody's Electric Service, LLC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State