Name: | REAGAN'S ENTERPRISES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 16 Jun 2003 (22 years ago) |
Business ID: | 738166 |
ZIP code: | 38860 |
County: | Chickasaw |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 204 SOUTH GATLIN STREETOKOLONA, MS 38860 |
Name | Role | Address |
---|---|---|
J PERRY GRUBBS | Agent | 204 SOUTH GATLIN STREET, OKOLONA, MS 38860 |
Name | Role | Address |
---|---|---|
J Perry Grubbs | Manager | 204 SOUTH GATLIN STREET, OKOLONA, MS 38860 |
Name | Role | Address |
---|---|---|
J Perry Grubbs | Member | 204 SOUTH GATLIN STREET, OKOLONA, MS 38860 |
J PERRY GRUBBS | Member | 204 SOUTH GATLIN STREET, OKOLONA, MS 38860 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: REAGAN'S ENTERPRISES, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: REAGAN'S ENTERPRISES, LLC |
Annual Report LLC | Filed | 2021-04-16 | Annual Report For REAGAN'S ENTERPRISES, LLC |
Annual Report LLC | Filed | 2020-02-24 | Annual Report For REAGAN'S ENTERPRISES, LLC |
Annual Report LLC | Filed | 2019-09-19 | Annual Report For REAGAN'S ENTERPRISES, LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-10-03 | Annual Report For REAGAN'S ENTERPRISES, LLC |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-08-16 | Annual Report For REAGAN'S ENTERPRISES, LLC |
Annual Report LLC | Filed | 2016-11-08 | Annual Report For REAGAN'S ENTERPRISES, LLC |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State