Name: | RMM Mississippi, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 07 Jan 2019 (6 years ago) |
Branch of: | RMM Mississippi, LLC, KENTUCKY (Company Number 1043839) |
Business ID: | 1165250 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 7450 Industrial RoadFlorence, KY 41042 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Hans Philippo | Manager | 7450 Industrial Road, Florence, KY 41042 |
Name | Role | Address |
---|---|---|
Hans Philippo | Vice President | 7450 Industrial Road, Florence, KY 41042 |
Name | Role | Address |
---|---|---|
Sharon Schwartz | Treasurer | 7450 Industrial Road, Florence, KY 41042 |
Name | Role | Address |
---|---|---|
John Philippo | President | 7450 Industrial Road, Florence, KY 41042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-26 | Annual Report For RMM Mississippi, LLC |
Annual Report LLC | Filed | 2023-04-06 | Annual Report For RMM Mississippi, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2022-03-18 | Annual Report For RMM Mississippi, LLC |
Annual Report LLC | Filed | 2021-07-21 | Annual Report For RMM Mississippi, LLC |
Annual Report LLC | Filed | 2020-10-13 | Annual Report For RMM Mississippi, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Correction Amendment Form | Filed | 2019-01-28 | Correction For RMM Mississippi, LLC |
Formation Form | Filed | 2019-01-07 | Formation For RMM Mississippi, LLC |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State