Search icon

VIRGINIA COLLEGE, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: VIRGINIA COLLEGE, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 08 Sep 1999 (26 years ago)
Branch of: VIRGINIA COLLEGE, LLC, ALABAMA (Company Number 000-663-483)
Business ID: 675749
State of Incorporation: ALABAMA
Principal Office Address: 3660 Grandview Parkway, Attn: LicensingBirmingham, AL 35243

Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC Agent 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232

Organizer

Name Role Address
Thomas A Moore Organizer 3660 GRANDVIEW PARKWAY SUITE 300, BIRMINGHAM, AL 35243

Manager

Name Role Address
Christopher Boehm Manager 3660 GRANDVIEW PARKWAY SUITE 300, BIRMINGHAM, AL 35243
Avy Stein Manager 3660 Grandview Parkway, Suite 300, Birmingham, AL 35243

Treasurer

Name Role Address
Christopher Boehm Treasurer 3660 GRANDVIEW PARKWAY SUITE 300, BIRMINGHAM, AL 35243

Vice President

Name Role Address
Christopher Boehm Vice President 3660 GRANDVIEW PARKWAY SUITE 300, BIRMINGHAM, AL 35243
Roger L Swartzwelder Vice President 3660 Grandview Parkway, Suite 300, Birmingham, AL 35243

Other

Name Role Address
Roger L Swartzwelder Other 3660 Grandview Parkway, Suite 300, Birmingham, AL 35243

Secretary

Name Role Address
Roger L Swartzwelder Secretary 3660 Grandview Parkway, Suite 300, Birmingham, AL 35243

President

Name Role Address
Stuart C Reed President 3660 Granview Parkway, Suite 300, Birmingham, AL 35243

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2019-11-22 Admin Dissolution: AR
Notice to Dissolve/Revoke Filed 2019-08-22 Notice to Dissolve/Revoke
Annual Report LLC Filed 2018-01-23 Annual Report For VIRGINIA COLLEGE, LLC
Annual Report LLC Filed 2017-01-23 Annual Report For VIRGINIA COLLEGE, LLC
Annual Report LLC Filed 2016-01-28 Annual Report For VIRGINIA COLLEGE, LLC
Annual Report LLC Filed 2015-01-15 Annual Report For VIRGINIA COLLEGE, LLC
Annual Report LLC Filed 2014-01-24 Annual Report LLC
Amendment Form Filed 2013-02-22 Amendment
Annual Report LLC Filed 2013-01-23 Annual Report LLC
Annual Report LLC Filed 2012-01-31 Annual Report LLC

USAspending Awards / Financial Assistance

Date:
2011-06-13
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2011-2012
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
88146.00
Date:
2010-09-22
Awarding Agency Name:
Department of Education
Transaction Description:
2010-2011 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
4799553.00
Total Face Value Of Loan:
29385437.00
Date:
2009-09-14
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2009-201
Obligated Amount:
0.00
Face Value Of Loan:
14263181.00
Total Face Value Of Loan:
1201923989.00
Date:
2008-07-21
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2008-2009
Obligated Amount:
0.00
Face Value Of Loan:
14236155.00
Total Face Value Of Loan:
855447846.00
Date:
2007-12-03
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2007-2008
Obligated Amount:
0.00
Face Value Of Loan:
6831040.00
Total Face Value Of Loan:
327889920.00

Court Cases

Court Case Summary

Filing Date:
2012-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
VIRGINIA COLLEGE, LLC
Party Role:
Defendant
Party Name:
ANDERSON,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2011-11-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Assault, Libel, and Slander

Parties

Party Name:
VIRGINIA COLLEGE, LLC
Party Role:
Plaintiff
Party Name:
MARTIN,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 May 2025

Sources: Company Profile on Mississippi Secretary of State Website