Name: | Holder Construction Group, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Revoked |
Effective Date: | 31 May 2005 (20 years ago) |
Business ID: | 873116 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 3300 RIVERWOOD PKWY STE 1200, STE 1200ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, STE 1200, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Thomas M Holder | Manager | 3300 RIVERWOOD PKWY STE. 1200, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
David Miller | President | 3300 RIVERWOOD PKWY STE 1200, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
John Thomas | Vice President | 3300 RIVERWOOD PKWY STE 1200, ATLANTA, GA 30339 |
Name | Role | Address |
---|---|---|
David O''''Haren | Treasurer | 3300 RIVERWOOD PKWY STE 1200, ATLANTA, GA 30339 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2020-11-27 | Action of Holder Construction Group, LLC: AR |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-02-25 | Annual Report For Holder Construction Group, LLC |
Annual Report LLC | Filed | 2018-01-30 | Annual Report For Holder Construction Group, LLC |
Annual Report LLC | Filed | 2017-02-07 | Annual Report For Holder Construction Group, LLC |
Annual Report LLC | Filed | 2016-03-01 | Annual Report For Holder Construction Group, LLC |
Annual Report LLC | Filed | 2015-03-30 | Annual Report For Holder Construction Group, LLC |
Annual Report LLC | Filed | 2014-01-22 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-04 | Annual Report LLC |
Amendment Form | Filed | 2013-02-22 | Amendment |
Date of last update: 30 Dec 2024
Sources: Mississippi Secretary of State