P K PROPERTIES, LLC

Name: | P K PROPERTIES, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 26 Aug 2003 (22 years ago) |
Business ID: | 738307 |
ZIP code: | 39476 |
County: | Perry |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 216 N FRONT STRICHTON, MS 39476 |
Name | Role | Address |
---|---|---|
PAM TRIGG | Agent | 216 FRONT STREET, RICHTON, MS 39476 |
Name | Role | Address |
---|---|---|
Pam C Trigg | Manager | 54 Hintonville Road, Beaumont, MS 39423 |
Name | Role | Address |
---|---|---|
Pam C Trigg | Member | 54 Hintonville Road, Beaumont, MS 39423 |
Carmen Trigg Davis | Member | 603 Woodlands Hills Dr, Hattiesburg, MS 39402 |
PAM C TRIGG | Member | 54 Hintonville Road, Beaumont, MS 39423 |
Name | Role | Address |
---|---|---|
Pam C Trigg | President | 54 Hintonville Road, Beaumont, MS 39423 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: P K PROPERTIES, LLC |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2023-03-27 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2022-04-28 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2021-04-11 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2020-04-03 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2019-03-06 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2018-02-07 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2017-02-01 | Annual Report For P K PROPERTIES, LLC |
Annual Report LLC | Filed | 2016-03-24 | Annual Report For P K PROPERTIES, LLC |
This company hasn't received any reviews.
Date of last update: 12 May 2025
Sources: Company Profile on Mississippi Secretary of State Website