Name: | JMT CONSTRUCTION LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 01 Sep 2018 (6 years ago) |
Business ID: | 1154889 |
ZIP code: | 39073 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2564 Cleary Rd.Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Jacob G Thigpen | Agent | 2564 Cleary Rd., Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Jacob G Thigpen | Manager | 2564 Cleary Rd., Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Jacob G Thigpen | Member | 2564 Cleary Rd., Florence, MS 39073 |
Name | Role | Address |
---|---|---|
Janie S Thigpen | Vice President | 2564 Cleary. Rd, Florence, MS 39073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2024-10-30 | Agent Address Change For Jacob G Thigpen |
Annual Report LLC | Filed | 2024-02-02 | Annual Report For JMT CONSTRUCTION LLC |
Annual Report LLC | Filed | 2023-04-17 | Annual Report For JMT CONSTRUCTION LLC |
Annual Report LLC | Filed | 2022-02-02 | Annual Report For JMT CONSTRUCTION LLC |
Annual Report LLC | Filed | 2021-01-30 | Annual Report For JMT CONSTRUCTION LLC |
Registered Agent Change of Address | Filed | 2020-02-27 | Agent Address Change For Jacob G Thigpen |
Annual Report LLC | Filed | 2020-02-27 | Annual Report For JMT CONSTRUCTION LLC |
Annual Report LLC | Filed | 2019-08-28 | Annual Report For JMT CONSTRUCTION LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2018-08-20 | Formation For JMT CONSTRUCTION LLC |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State