Name: | CPLIC Member Services, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 04 Sep 2020 (4 years ago) |
Business ID: | 1235091 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 27 Main StreetBurlington, VT 05401 |
Name | Role | Address |
---|---|---|
Amanda Sheffield | Agent | 1633 County Road 101, New Albany, MS 38652 |
Name | Role | Address |
---|---|---|
Bridgforth Rutledge | Organizer | Phelps Dunbar, LLP, 4270 I-55 N, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
Claim Professionals Liability Insurance Company (a Risk Retention Group) | Member | 27 Main Street, Burlington, VT 05401 |
Name | Role | Address |
---|---|---|
Kenton Kaplan | President | PO Box 789, Apex, NC 27502 |
Name | Role | Address |
---|---|---|
Frank Marx | Secretary | 221 Chestnut Street, Suite 500, Philadelphia, PA 19106 |
Name | Role | Address |
---|---|---|
Frank Marx | Treasurer | 221 Chestnut Street, Suite 500, Philadelphia, PA 19106 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2024-04-01 | Dissolution For CPLIC Member Services, LLC |
Annual Report LLC | Filed | 2023-04-24 | Annual Report For CPLIC Member Services, LLC |
Amendment Form | Filed | 2022-11-09 | Amendment For CPLIC Member Services, LLC |
Amendment Form | Filed | 2022-08-10 | Amendment For CPLIC Member Services, LLC |
Annual Report LLC | Filed | 2022-04-07 | Annual Report For CPLIC Member Services, LLC |
Reinstatement | Filed | 2021-12-14 | Reinstatement For CPLIC Member Services, LLC |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: CPLIC Member Services, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: CPLIC Member Services, LLC |
Formation Form | Filed | 2020-09-04 | Formation For CPLIC Member Services, LLC |
Date of last update: 19 Jan 2025
Sources: Mississippi Secretary of State