TRI STATE, LLC

Name: | TRI STATE, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Aug 2002 (23 years ago) |
Business ID: | 722135 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5356 Anna Lane, 5356 Anna LaneTuscaloosa, AL 35406 |
Name | Role | Address |
---|---|---|
Robert T. Jackson, Jr. | Agent | 309 S 40th Avenue, Hattiesburg, MS 39402 |
Name | Role | Address |
---|---|---|
Prentiss G Harrell | Organizer | 15 MILLBRANCH ROAD, HATTIESBURG, MS 39402 |
Name | Role | Address |
---|---|---|
Lisa Neutze Perkins | Manager | 5356 Anna Lane, Tuscaloosa, AL 35406 |
Name | Role | Address |
---|---|---|
Lisa Neutze Perkins, Trustee | Member | The Walter Ray Perkins Revocable Trust U/a 07/18/2001, 5356 Anna Lane, Tuscaloosa, AL 35406 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: TRI STATE, LLC |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: TRI STATE, LLC |
Annual Report LLC | Filed | 2022-02-10 | Annual Report For TRI STATE, LLC |
Annual Report LLC | Filed | 2021-02-25 | Annual Report For TRI STATE, LLC |
Annual Report LLC | Filed | 2020-01-31 | Annual Report For TRI STATE, LLC |
Annual Report LLC | Filed | 2019-10-15 | Annual Report For TRI STATE, LLC |
Amendment Form | Filed | 2019-10-15 | Amendment For TRI STATE, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2018-03-14 | Reinstatement For TRI STATE, LLC |
Amendment Form | Filed | 2018-03-14 | Amendment For TRI STATE, LLC |
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website