Search icon

Process Service Group, LLC

Branch

Company Details

Name: Process Service Group, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Good Standing
Effective Date: 20 Feb 2019 (6 years ago)
Branch of: Process Service Group, LLC, ALABAMA (Company Number 000-393-733)
Business ID: 1169521
State of Incorporation: ALABAMA
Principal Office Address: 324 2nd Street NEFayette, AL 35555

Agent

Name Role Address
REGISTERED AGENTS, INC Agent 270 TRACE COLONY PARK STE B, RIDGELAND, MS 39157

Member

Name Role Address
Justin D. Parham Member PO Box 160, Fayette, AL 35555

Filings

Type Status Filed Date Description
Annual Report LLC Filed 2025-02-20 Annual Report For Process Service Group, LLC
Annual Report LLC Filed 2024-10-23 Annual Report For Process Service Group, LLC
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: Process Service Group, LLC
Annual Report LLC Filed 2023-03-13 Annual Report For Process Service Group, LLC
Annual Report LLC Filed 2022-02-15 Annual Report For Process Service Group, LLC
Annual Report LLC Filed 2021-01-26 Annual Report For Process Service Group, LLC
Annual Report LLC Filed 2020-02-24 Annual Report For Process Service Group, LLC
Formation Form Filed 2019-02-20 Formation For Process Service Group, LLC

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100572 Other Contract Actions 2021-09-08 motion before trial
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 3
Filing Date 2021-09-08
Termination Date 2022-12-22
Date Issue Joined 2021-10-06
Section 1332
Sub Section BC
Status Terminated

Parties

Name Process Service Group, LLC
Role Plaintiff
Name MURPHY OIL USA, INC.
Role Defendant
2400130 Other Contract Actions 2024-05-02 missing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-02
Termination Date 1900-01-01
Section 1332
Sub Section BC
Status Pending

Parties

Name O'NEAL CONSTRUCTORS, LLC
Role Defendant
Name Process Service Group, LLC
Role Plaintiff

Date of last update: 02 Apr 2025

Sources: Mississippi Secretary of State