Name: | DoubleCay Ink LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 18 Sep 2018 (7 years ago) |
Business ID: | 1157374 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 213 Redbud DriveVICKSBURG, MS 39180 |
Fictitious names: |
Double Cay Ink |
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 |
---|---|---|
Kawayna Williams | Manager | 213 redbud drive, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Kawayna Williams | President | 213 redbud drive, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-02-14 | Annual Report For DoubleCay Ink LLC |
Annual Report LLC | Filed | 2023-01-10 | Annual Report For DoubleCay Ink LLC |
Annual Report LLC | Filed | 2022-08-08 | Annual Report For DoubleCay Ink LLC |
Fictitious Name Registration | Filed | 2022-03-17 | Fictitious Name Registration For DoubleCay Ink LLC |
Reinstatement | Filed | 2021-10-13 | Reinstatement For DoubleCay Ink LLC |
Registered Agent Change of Address | Filed | 2021-09-09 | Agent Address Change For United States Corporation Agents, Inc. |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Formation Form | Filed | 2018-09-18 | Formation For DoubleCay Ink LLC |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State