Search icon

ROGERS PROPERTIES, LLC

Company Details

Name: ROGERS PROPERTIES, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Dissolved
Effective Date: 07 Dec 2000 (24 years ago)
Business ID: 695111
ZIP code: 39047
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 201 REDBUD TRAILBRANDON, MS 39047

Agent

Name Role Address
BILLY W ROGERS Agent 2014 OAK RIDGE DR, PEARL, MS 39208

Manager

Name Role Address
Carolyn Rogers Manager 201 REDBUD TRAIL, BRANDON, MS 39047
Billy W Rogers Manager 201 REDBUD TRAIL, BRANDON, MS 39047

Member

Name Role Address
BILLY W ROGERS Member 2014 OAK RIDGE DR, PEARL, MS 39208
Billy W Rogers Member 201 Redbud Trail, Brandon, MS 39047
Carolyn Rogers Member 201 Redbud Trail, Brandon, MS 39047

Vice President

Name Role Address
Carolyn Rogers Vice President 201 REDBUD TRAIL, BRANDON, MS 39047

Secretary

Name Role Address
Carolyn Rogers Secretary 201 REDBUD TRAIL, BRANDON, MS 39047

Treasurer

Name Role Address
Carolyn Rogers Treasurer 201 REDBUD TRAIL, BRANDON, MS 39047

President

Name Role Address
Billy W Rogers President 201 REDBUD TRAIL, BRANDON, MS 39047

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2021-11-29 Action of Intent to Dissolve: AR: ROGERS PROPERTIES, LLC
Notice to Dissolve/Revoke Filed 2021-09-07 Notice of Intent to Dissolve: AR: ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2020-04-11 Annual Report For ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2019-04-14 Annual Report For ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2018-04-12 Annual Report For ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2017-04-01 Annual Report For ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2016-04-12 Annual Report For ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2015-01-24 Annual Report For ROGERS PROPERTIES, LLC
Annual Report LLC Filed 2014-01-22 Annual Report LLC
Annual Report LLC Filed 2013-11-26 Annual Report LLC

Date of last update: 27 Dec 2024

Sources: Mississippi Secretary of State