Name: | DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 21 Sep 2017 (7 years ago) |
Business ID: | 1128428 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 152 BENNETTS DRIVELUCEDALE, MS 39452 |
Name | Role | Address |
---|---|---|
DERRICK DAVIS | Agent | 152 BENNETTS DRIVW, LUCEDALE, MS 39452 |
Name | Role | Address |
---|---|---|
DERRICK DAVIS | Manager | 152 BENNETTS DRIVE, LUCEDALE, MS 39452 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Annual Report LLC | Filed | 2022-08-02 | Annual Report For DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Annual Report LLC | Filed | 2021-06-10 | Annual Report For DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Amendment Form | Filed | 2021-06-10 | Amendment For DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Agent Resignation | Filed | 2021-02-16 | Agent Resignation For HICKS LAW FIRM PLLC |
Annual Report LLC | Filed | 2020-09-29 | Annual Report For DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-06-11 | Annual Report For DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Annual Report LLC | Filed | 2018-04-14 | Annual Report For DAVIS CONSTRUCTION AND ELECTRICAL LLC |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State