Name: | UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 19 Feb 2003 (22 years ago) |
Business ID: | 729612 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 356 Highway 51 Suite BRidgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Gina Bianckino | Agent | 356 Highway 51 Suite B, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Barry Matheny | Manager | 356 HIGHWAY 51 SUITE B, RIDGELAND, MS 39157 |
Darlene Ransome | Manager | 770 NORTH ST, BATON ROUGE, LA 70802 |
Name | Role | Address |
---|---|---|
Darlene Ransome | Member | 770 NORTH ST, BATON ROUGE, LA 70802 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Annual Report LLC | Filed | 2021-05-26 | Annual Report For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Annual Report LLC | Filed | 2020-05-04 | Annual Report For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Annual Report LLC | Filed | 2019-09-12 | Annual Report For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-04-17 | Annual Report For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Annual Report LLC | Filed | 2017-07-28 | Annual Report For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Annual Report LLC | Filed | 2016-07-18 | Annual Report For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Amendment Form | Filed | 2015-04-15 | Amendment For UNEMPLOYMENT COST SOLUTIONS, L.L.C. |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State