Search icon

DOGWOOD FESTIVAL, L.L.C.

Branch

Company Details

Name: DOGWOOD FESTIVAL, L.L.C.
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Withdrawn
Effective Date: 13 Apr 2000 (25 years ago)
Branch of: DOGWOOD FESTIVAL, L.L.C., ALABAMA (Company Number 000-669-204)
Business ID: 685506
ZIP code: 39232
County: Rankin
State of Incorporation: ALABAMA
Principal Office Address: 100 DOGWOOD BLVD.FLOWOOD, MS 39232

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Organizer

Name Role Address
Michael R Terry Organizer 3500 EASTERN BLVD., MONTGOMERY, AL 36116

Manager

Name Role Address
Jennifer P Autrey Manager 3500 EASTERN BLVD., MONTGOMERY, AL 36116

Member

Name Role Address
JENNIFER AUTREY Member 3500 EASTERN BLVD, MONTGOMERY, AL 36116

President

Name Role Address
Jake F Aronov President 3500 EASTERN BLVD., MONTGOMERY, AL 36116

Vice President

Name Role Address
Owen W Aronov Vice President 3500 EASTERN BLVD., MONTGOMERY, AL 36116

Secretary

Name Role Address
Jennifer P Autrey Secretary 3500 EASTERN BLVD., MONTGOMERY, AL 36116

Treasurer

Name Role Address
Jennifer P Autrey Treasurer 3500 EASTERN BLVD., MONTGOMERY, AL 36116

Filings

Type Status Filed Date Description
Withdrawal Filed 2017-10-26 Withdrawal For DOGWOOD FESTIVAL, L.L.C.
Annual Report LLC Filed 2017-01-25 Annual Report For DOGWOOD FESTIVAL, L.L.C.
Annual Report LLC Filed 2016-02-03 Annual Report For DOGWOOD FESTIVAL, L.L.C.
Annual Report LLC Filed 2015-03-26 Annual Report For DOGWOOD FESTIVAL, L.L.C.
Annual Report LLC Filed 2014-02-05 Annual Report LLC
Annual Report LLC Filed 2013-03-22 Annual Report LLC
Annual Report LLC Filed 2012-03-12 Annual Report LLC
AR Payment Received Filed 2011-12-25 AR Payment Received
Annual Report LLC Filed 2011-05-24 Annual Report LLC
Amendment Form Filed 2003-02-14 Amendment

Date of last update: 26 Dec 2024

Sources: Mississippi Secretary of State