Name: | DAIRY PARTNERS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 10 Mar 1997 (28 years ago) |
Business ID: | 708781 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 10220 N AMBASSADOR DR.KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LAWRENCE T BELL | Member | 1700 N SOONER RD, OKLAHOMA CITY, OK 73141 |
Joel Clark | Member | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
Joel Clark | Manager | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
David Meyer | Manager | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
David Darr | President | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
David Meyer | Vice President | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
Alex Bachelor | Secretary | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
Joel Clark | Treasurer | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Name | Role | Address |
---|---|---|
Andrew Brummel (Assistant Secretary) | Organizer | 10220 N AMBASSADOR DR, KANSAS CITY, MO 64153 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2014-08-27 | Withdrawal For DAIRY PARTNERS, LLC |
Annual Report LLC | Filed | 2014-04-03 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-17 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-10 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-04-13 | Annual Report LLC |
Amendment Form | Filed | 2008-07-14 | Amendment |
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website