Name: | ASSOCIATED PHYSICS OF AMERICA, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 07 Mar 2001 (24 years ago) |
Business ID: | 699000 |
ZIP code: | 38930 |
County: | Leflore |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 10411 HIGHWAY 82GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
Hopper, Billy F | Agent | Rt 5;P O Box 718, Greenwood, MS 38930 |
Name | Role | Address |
---|---|---|
Billy F Hopper | Manager | 10411 HIGHWAY 82, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
Billy Hopper | Member | 10411 HIGHWAY 82, GREENWOOD, MS 38930 |
GERALD CONWAY | Member | 7361 BROWNING RD 520, GREENWOOD, MS 38930 |
Name | Role | Address |
---|---|---|
Deon J Potgieter | President | 3505 TILFORD CIRCLE, MONROE, LA 71201 |
Name | Role | Address |
---|---|---|
Mark O Loftin | Vice President | 1956-J, UNIVERSITY BLVD, STE: 307, MOBILE, AL 36609 |
Name | Role | Address |
---|---|---|
Laura Lee Gregg | Secretary | 10411 HIGHWAY 82, GREENWOOD, MS 38930 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2017-05-30 | Reinstatement For ASSOCIATED PHYSICS OF AMERICA, LLC |
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-06-14 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-17 | Annual Report LLC |
Annual Report LLC | Filed | 2011-03-22 | Annual Report LLC |
Amendment Form | Filed | 2005-04-13 | Amendment |
Name Reservation Form | Filed | 2001-03-07 | Name Reservation |
Date of last update: 09 Feb 2025
Sources: Mississippi Secretary of State