Name: | Clear Creek Custom Homes LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 01 Mar 2019 (6 years ago) |
Business ID: | 1170618 |
ZIP code: | 38618 |
County: | Tate |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 565 Bethel RdColdwater, MS 38618 |
Name | Role | Address |
---|---|---|
Legalzoom.com, Inc. | Organizer | 101 N Brand Blvd, 11th Floor, Glendale, CA 91203 |
Name | Role | Address |
---|---|---|
James Kevin Pruitt | President | 565 Bethel Rd, Coldwater, MS 38618 |
Name | Role | Address |
---|---|---|
James Pruitt | Agent | 565 Bethel Road, Coldwater, MS 38618 |
Name | Role | Address |
---|---|---|
Lauren Pruitt | Manager | 565 Bethel Rd, Coldwater, MS 38618 |
Name | Role | Address |
---|---|---|
Lauren Pruitt | Secretary | 565 Bethel Rd, Coldwater, MS 38618 |
Type | Status | Filed Date | Description |
---|---|---|---|
Reinstatement | Filed | 2025-03-07 | Reinstatement For Clear Creek Custom Homes LLC |
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: RA: Clear Creek Custom Homes LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: RA: Clear Creek Custom Homes LLC |
Agent Resignation | Filed | 2024-05-30 | Agent Resignation For |
Reinstatement | Filed | 2024-05-03 | Reinstatement For Clear Creek Custom Homes LLC |
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Clear Creek Custom Homes LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Clear Creek Custom Homes LLC |
Annual Report LLC | Filed | 2022-02-07 | Annual Report For Clear Creek Custom Homes LLC |
Annual Report LLC | Filed | 2021-01-04 | Annual Report For Clear Creek Custom Homes LLC |
Amendment Form | Filed | 2021-01-04 | Amendment For Clear Creek Custom Homes LLC |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State