Name: | G. I. Properties, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 05 Oct 2005 (19 years ago) |
Business ID: | 879182 |
ZIP code: | 39202 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1421 NORTH STATE STREET #203JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
R Todd Warren | Manager | 1421 NORTH STATE STREET, #203, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
William S Painter | Member | 4268 I 55 North Meadowbrook Office Park, Jackson, MS 39211 |
Name | Role | Address |
---|---|---|
P Kotfila Ronald | President | 1421 NORTH STATE STREET, #203, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
B Hogan Reed | Vice President | 1421 NORTH STATE STREET, #203, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
D Dotherow Pierce | Secretary | 1421 NORTH STATE STREET, #203, JACKSON, MS 39202 |
Name | Role | Address |
---|---|---|
A Underwood James | Treasurer | 1421 NORTH STATE STREET, #203, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2023-10-18 | Agent Resignation For Painter, William S |
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-05-03 | Agent Address Change For Painter, William S |
Annual Report LLC | Filed | 2016-04-16 | Annual Report For G. I. Properties, LLC |
Registered Agent Change of Address | Filed | 2016-03-30 | Agent Address Change For Painter, William S |
Annual Report LLC | Filed | 2015-06-23 | Annual Report For G. I. Properties, LLC |
Annual Report LLC | Filed | 2014-03-19 | Annual Report LLC |
Annual Report LLC | Filed | 2013-05-14 | Annual Report LLC |
Annual Report LLC | Filed | 2012-09-17 | Annual Report LLC |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State