Name: | BEARD REAL ESTATE & APPRAISERS, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 13 Oct 2003 (22 years ago) |
Business ID: | 740478 |
ZIP code: | 39429 |
County: | Marion |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 410 COURT HOUSE SQUARECOLUMBIA, MS 39429 |
Name | Role | Address |
---|---|---|
C Shelton Ball Jr | Manager | 410 Courthouse Sq, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
Michelle Lynn Stanley | Secretary | 410 Courthouse Square, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
Michelle Lynn Stanley | Treasurer | 410 Courthouse Square, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
Michelle Lynn Stanley | Vice President | 410 Courthouse Square, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
C SHELTON BALL JR | Agent | 612 HIGH SCHOOL AVENUE, COLUMBIA, MS 39429 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2022-06-30 | Dissolution For BEARD REAL ESTATE & APPRAISERS, LLC |
Annual Report LLC | Filed | 2022-02-18 | Annual Report For BEARD REAL ESTATE & APPRAISERS, LLC |
Annual Report LLC | Filed | 2021-06-16 | Annual Report For BEARD REAL ESTATE & APPRAISERS, LLC |
Annual Report LLC | Filed | 2020-05-14 | Annual Report For BEARD REAL ESTATE & APPRAISERS, LLC |
Annual Report LLC | Filed | 2019-06-04 | Annual Report For BEARD REAL ESTATE & APPRAISERS, LLC |
Annual Report LLC | Filed | 2018-08-06 | Annual Report For BEARD REAL ESTATE & APPRAISERS, LLC |
Reinstatement | Filed | 2017-08-24 | Reinstatement For BEARD REAL ESTATE & APPRAISERS, LLC |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2015-07-06 | Reinstatement For BEARD REAL ESTATE & APPRAISERS, LLC |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State