U.S. INSPECT, LLC

Name: | U.S. INSPECT, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 12 Mar 2003 (22 years ago) |
Business ID: | 730806 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 14501 GEORGE CARTER WY, Suite 110CHANTILLY, VA 20151 |
Name | Role | Address |
---|---|---|
Keith Fimian | Director | 14501 George Carter WY, Chantilly, VA 20151 |
Mario Shaffer | Director | 14501 George Carter WY, Chantilly, VA 20151 |
Kimberly Peterson | Director | 14501 George Carter WY, Chantilly, VA 20151 |
Tom Shane | Director | 14501 George Carter Way, Chantilly, VA 20151 |
Name | Role | Address |
---|---|---|
JB Haller | Officer | 14501 GEORGE CARTER WY, CHANTILLY, VA 20151 |
Name | Role | Address |
---|---|---|
Keith Fimian | Member | 14501 GEORGE CARTER WY, CHANTILLY, VA 20151 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR/RA |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Agent Resignation | Filed | 2019-06-17 | Agent Resignation For Cogency Global Inc. |
Annual Report LLC | Filed | 2018-03-28 | Annual Report for U.S. INSPECT, LLC |
Registered Agent Change of Address | Filed | 2017-07-14 | Agent Address Change For National Corporate Research Ltd |
Annual Report LLC | Filed | 2017-04-18 | Annual Report For U.S. INSPECT, LLC |
Annual Report LLC | Filed | 2016-03-24 | Annual Report For U.S. INSPECT, LLC |
Annual Report LLC | Filed | 2015-03-18 | Annual Report For U.S. INSPECT, LLC |
Annual Report LLC | Filed | 2014-03-21 | Annual Report LLC |
Annual Report LLC | Filed | 2013-02-28 | Annual Report LLC |
This company hasn't received any reviews.
Date of last update: 24 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website