Name: | ALABAMA QUALITY, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 31 Aug 1998 (26 years ago) |
Branch of: | ALABAMA QUALITY, L.L.C., ALABAMA (Company Number 000-654-378) |
Business ID: | 660620 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 968 James Street Syracuse, NY 13203 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jeff Jones | Organizer | P. O. BOX 2330, HENDERSON, NC 27536 |
Name | Role | Address |
---|---|---|
New CFH, LLC | Member | 968 James Street, Syracuse, NY 13203 |
Name | Role | Address |
---|---|---|
William E. Myers | Other | 968 James Street, Syracuse, NY 13203 |
Name | Role | Address |
---|---|---|
William E. Myers | Vice President | 968 James Street, Syracuse, NY 13203 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-25 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2023-04-03 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2022-05-09 | Annual Report For ALABAMA QUALITY, L.L.C. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-04-13 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2020-04-13 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2019-04-10 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2018-04-18 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2017-02-24 | Annual Report For ALABAMA QUALITY, L.L.C. |
Annual Report LLC | Filed | 2016-04-01 | Annual Report For ALABAMA QUALITY, L.L.C. |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State