Name: | Shelant Enterprise, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 21 May 2018 (7 years ago) |
Business ID: | 1147413 |
ZIP code: | 39773 |
County: | Clay |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 90 Lewellen St, 452 East StreetWest Point, MS 39773 |
Name | Role | Address |
---|---|---|
Angela Turner Ford Esq | Agent | 452 East Street, P.O. Drawer 1500, WEST POINT, MS 39773 |
Name | Role | Address |
---|---|---|
Anthony Edwards | Organizer | 6919 Franklin Farmer Way, Louisville, KY 40229 |
Name | Role | Address |
---|---|---|
Semaj M Edwards | Member | 6919 Franklin Farmer Way, Louisville, KY 40229 |
Name | Role | Address |
---|---|---|
Sheila L Edwards | Vice President | 6919 Franklin Farmer W, Louisville, MS 40229 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-07-24 | Annual Report For Shelant Enterprise, LLC |
Annual Report LLC | Filed | 2023-08-22 | Annual Report For Shelant Enterprise, LLC |
Amendment Form | Filed | 2023-08-09 | Amendment For Shelant Enterprise, LLC |
Annual Report LLC | Filed | 2022-02-14 | Annual Report For Shelant Enterprise, LLC |
Annual Report LLC | Filed | 2022-02-10 | Annual Report For Shelant Enterprise, LLC |
Annual Report LLC | Filed | 2021-04-14 | Annual Report For Shelant Enterprise, LLC |
Annual Report LLC | Filed | 2020-11-03 | Annual Report For Shelant Enterprise, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-10-30 | Annual Report For Shelant Enterprise, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Date of last update: 23 Feb 2025
Sources: Mississippi Secretary of State