Name: | Southern Pump & Tank Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 26 Apr 2006 (19 years ago) |
Business ID: | 891118 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 8303 University Executive Park Dr., Suite 400, 8303 University Executive Park Dr., Suite 400Charlotte, NC 28262 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Blue Ridge Capital Holdings LLC | Manager | 300 N. GREENE STREET, SUITE 2100, GREENSBORO, NC 27401 |
Name | Role | Address |
---|---|---|
Jeff Dailey | President | P.O. Box 31516, CHARLOTTE, NC 28231 |
Name | Role | Address |
---|---|---|
John Force | Vice President | P.O. Box 31516, CHARLOTTE, NC 28231 |
Sandy Samways | Vice President | P.O. Box 31516, CHARLOTTE, NC 28231 |
Jamie M Coffey | Vice President | P.O. Box 31516, Charlotte, NC 28231 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-03-15 | Withdrawal For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2020-03-26 | Annual Report For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2019-04-02 | Annual Report For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2018-04-02 | Annual Report For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2017-03-28 | Annual Report For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2016-03-24 | Annual Report For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2015-03-30 | Annual Report For Southern Pump & Tank Company, LLC |
Annual Report LLC | Filed | 2014-02-27 | Annual Report LLC |
Annual Report LLC | Filed | 2013-03-05 | Annual Report LLC |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State