Name: | CEDAR OAK PLANTATION, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 11 Jan 1995 (30 years ago) |
Business ID: | 614045 |
ZIP code: | 38635 |
County: | Marshall |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 283 MT.PEEL ROADHOLLY SPRINGS, MS 38635 |
Name | Role | Address |
---|---|---|
THOMAS E HONECKER | Member | 835 WESTERN AVE, FINDLEY, OH 45840 |
Mary Honecker | Member | 504 W. HOBART AVE, FINDLAY, OH 45840 |
Name | Role | Address |
---|---|---|
Mary Honecker | President | 504 W. HOBART AVE, FINDLAY, OH 45840 |
Name | Role | Address |
---|---|---|
Curt Honecker | Vice President | 1226 CREST VIEW SW, NEW PHILADELPHIA, OH 44663 |
Name | Role | Address |
---|---|---|
Nicole Honecker Beach | Secretary | 2892 OAK CREST, NORTON, OH 44203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Agent Resignation | Filed | 2014-11-12 | Agent Resignation For Corder, Fred |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-07-18 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2013-02-21 | Amendment |
Reinstatement | Filed | 2013-02-21 | Reinstatement |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2011-04-01 | Annual Report LLC |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State