Name: | Baker & Company Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 11 Apr 2019 (6 years ago) |
Business ID: | 1175041 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1060 East County Line Rd Ridgeland, MS 39157 |
Fictitious names: |
Poppin Cotton Concessions |
Historical names: |
Poppin Cotton Concessions |
Name | Role | Address |
---|---|---|
Chassity Charnelle Baker | Agent | 1060 East County Line Rd Suite 3A-314, Ridgeland , MS 39157 |
Name | Role | Address |
---|---|---|
Chassity Charnelle Baker | Manager | 1060 East County Line Rd Suite, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: Baker & Company Services, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: Baker & Company Services, LLC |
Annual Report LLC | Filed | 2023-08-12 | Annual Report For Baker & Company Services, LLC |
Annual Report LLC | Filed | 2023-08-11 | Annual Report For Baker & Company Services, LLC |
Annual Report LLC | Filed | 2022-11-11 | Annual Report For Baker & Company Services, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Baker & Company Services, LLC |
Annual Report LLC | Filed | 2021-07-05 | Annual Report For Baker & Company Services, LLC |
Registered Agent Change of Address | Filed | 2020-05-18 | Agent Address Change For Chassity Charnelle Baker |
Annual Report LLC | Filed | 2020-05-18 | Annual Report For Baker & Company Services, LLC |
Annual Report LLC | Filed | 2019-04-11 | Annual Report For Baker & Company Services, LLC |
Date of last update: 17 Jan 2025
Sources: Mississippi Secretary of State