Name: | COLUMBUS INVESTMENTS II, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 08 Jun 2000 (25 years ago) |
Business ID: | 687846 |
ZIP code: | 39705 |
County: | Lowndes |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2942 BLUECUTT ROADCOLUMBUS, MS 39705 |
Name | Role | Address |
---|---|---|
RICHARD L. RIDGWAY | Agent | 860 E. RIVER PLACE, SUITE 104, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
Richard L Ridgway | Manager | 10 CANEBREAK BLVD., SUITE 110, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Wythe Rhett | Member | PO BOX 8998, COLUMBUS, MS 39705 |
RICHARD L RIDGWAY | Member | 860 E RIVER PLACE SUITE 104, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: COLUMBUS INVESTMENTS II, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: COLUMBUS INVESTMENTS II, LLC |
Annual Report LLC | Filed | 2021-06-22 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Annual Report LLC | Filed | 2020-04-17 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Annual Report LLC | Filed | 2019-04-12 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Annual Report LLC | Filed | 2018-04-04 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Annual Report LLC | Filed | 2017-09-21 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-04-06 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Annual Report LLC | Filed | 2015-04-08 | Annual Report For COLUMBUS INVESTMENTS II, LLC |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State