Name: | American Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 18 Oct 2018 (6 years ago) |
Business ID: | 1159841 |
ZIP code: | 38671 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2281 Stateline Rd WSouthaven, MS 38671 |
Name | Role | Address |
---|---|---|
James E. Holland | Agent | 3010 Goodman Road West, Suite A, Horn Lake, MS 38637 |
Name | Role | Address |
---|---|---|
Jerry Wesley Hisaw | Organizer | 3010 Goodman Road West, Horn Lake, MS 38637 |
Name | Role | Address |
---|---|---|
Kendall Prewett | Member | 5425 Church Road, Lake Cormorant, MS 38641 |
William Bruce Prewett | Member | P.O. Box 386, Southaven, MS 38671 |
Name | Role | Address |
---|---|---|
Tiffany R Bridgewater | Manager | 5612 Tchulahoma Rd, Memphis, TN 38118 |
Robert Griffin | Manager | 415 Magnolia Circle, Sarah, MS 38665 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-28 | Annual Report For American Services, LLC |
Annual Report LLC | Filed | 2023-10-12 | Annual Report For American Services, LLC |
Annual Report LLC | Filed | 2023-02-09 | Annual Report For American Services, LLC |
Annual Report LLC | Filed | 2022-09-15 | Annual Report For American Services, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: American Services, LLC |
Annual Report LLC | Filed | 2021-09-15 | Annual Report For American Services, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: American Services, LLC |
Annual Report LLC | Filed | 2020-03-12 | Annual Report For American Services, LLC |
Annual Report LLC | Filed | 2019-09-11 | Annual Report For American Services, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Date of last update: 16 Jan 2025
Sources: Mississippi Secretary of State