Name: | Locum Leaders, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 08 May 2019 (6 years ago) |
Business ID: | 1177580 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 100 Mansell Court East , Suite 500 Roswell, GA 30076 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Staff Care, Inc. | Member | 8840 Cypress Waters Blvd, Suite 300, Coppell, TX 75019 |
Susan R. Salka | Member | 8840 Cypress Waters Blvd, Suite 300, Coppell, MS 75019 |
James Cole Edmonson | Member | 8840 Cypress Waters Blvd, Suite 300, Coppell, MS 75019 |
Mark C. Hagan | Member | 12400 High Bluff Dr, Suite 100, SAN DIEGO, MS 92130 |
Name | Role | Address |
---|---|---|
DENISE JACKSON | Other | 12400 HIGH BLUFF DR, STE. 100, SAN DIEGO, CA 92130 |
Jeffrey R. Knudson | Other | 100 Mansell Court East, Suite 500, Rosewell, GA 30076 |
Name | Role | Address |
---|---|---|
DENISE JACKSON | Secretary | 12400 HIGH BLUFF DR, STE. 100, SAN DIEGO, CA 92130 |
Name | Role | Address |
---|---|---|
Jeffrey A. Decker | President | 8840 Cypress Waters Blvd, Suite 300, Coppell, TX 75019 |
Name | Role | Address |
---|---|---|
Jeffrey R. Knudson | Treasurer | 100 Mansell Court East, Suite 500, Rosewell, GA 30076 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-01-04 | Withdrawal For Locum Leaders, LLC |
Annual Report LLC | Filed | 2022-04-13 | Annual Report For Locum Leaders, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Annual Report LLC | Filed | 2021-04-09 | Annual Report For Locum Leaders, LLC |
Annual Report LLC | Filed | 2020-03-31 | Annual Report For Locum Leaders, LLC |
Formation Form | Filed | 2019-05-08 | Formation For Locum Leaders, LLC |
Date of last update: 02 Apr 2025
Sources: Mississippi Secretary of State