Search icon

USA YEAST COMPANY, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: USA YEAST COMPANY, LLC
Jurisdiction: MISSISSIPPI
Business Type: Limited Liability Company
Status: Revoked
Effective Date: 30 Jan 2002 (23 years ago)
Branch of: USA YEAST COMPANY, LLC, ALABAMA (Company Number 000-678-521)
Business ID: 714275
ZIP code: 39401
County: Forrest
State of Incorporation: ALABAMA
Principal Office Address: 457 J M Tatuan Industrial DriveHattiesburg, MS 39401

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Manager

Name Role Address
Jean Chagnon Manager 1620 Prefontaine, Montreal, Canada PQ H1W 2N8
Antoine Chagnon Manager 1620 Prefontaine, Montreal, Canada PQ H1W 2N8
William Nankervis Manager 1620 Prefontaine, Montreal, Canada PQ H1W 2N8
Francisco Pereira Da Conceicoa Manager 1620 Prefontaine, Montreal, Canada PQ H1W 2N8
Audrey St-Onge Manager 1620 Prefontaine, Montreal, Canada PQ H1W 2N8

Form 5500 Series

Employer Identification Number (EIN):
631287506
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-01-05 Action of Intent to Dissolve: AR: USA YEAST COMPANY, LLC
Notice to Dissolve/Revoke Filed 2023-09-08 Notice of Intent to Dissolve: AR: USA YEAST COMPANY, LLC
Annual Report LLC Filed 2022-09-19 Annual Report For USA YEAST COMPANY, LLC
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: USA YEAST COMPANY, LLC
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report LLC Filed 2021-03-22 Annual Report For USA YEAST COMPANY, LLC
Annual Report LLC Filed 2020-02-12 Annual Report For USA YEAST COMPANY, LLC
Annual Report LLC Filed 2019-03-08 Annual Report For USA YEAST COMPANY, LLC
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Annual Report LLC Filed 2018-03-20 Annual Report For USA YEAST COMPANY, LLC

Court Cases

Court Case Summary

Filing Date:
2011-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CITY OF HATTIESBURG, MISSISSIP
Party Role:
Plaintiff
Party Name:
USA YEAST COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 May 2025

Sources: Company Profile on Mississippi Secretary of State Website