Name: | National Recovery Solutions, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 14 Nov 2006 (18 years ago) |
Branch of: | National Recovery Solutions, LLC, NEW YORK (Company Number 3412693) |
Business ID: | 902018 |
State of Incorporation: | NEW YORK |
Principal Office Address: | 6425 DYSINGER RD.LOCKPORT, NY 14094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Kevin Baker | Member | 6425 Dysinger Rd., lockport, NY 14094 |
Kinda Baker | Member | 6425 Dysinger Rd, Lockport, NY 14094 |
Tim Baker | Member | 6425 Dysinger Rd, Lockport, NY 14094 |
Donald Cornelius | Member | 6425 Dysinger Rd, Lockport, NY 14094 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-05 | Annual Report For National Recovery Solutions, LLC |
Annual Report LLC | Filed | 2023-03-14 | Annual Report For National Recovery Solutions, LLC |
Annual Report LLC | Filed | 2022-08-12 | Annual Report For National Recovery Solutions, LLC |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2021-02-23 | Annual Report For National Recovery Solutions, LLC |
Annual Report LLC | Filed | 2020-03-26 | Annual Report For National Recovery Solutions, LLC |
Annual Report LLC | Filed | 2019-03-19 | Annual Report For National Recovery Solutions, LLC |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2018-03-20 | Annual Report For National Recovery Solutions, LLC |
Annual Report LLC | Filed | 2017-02-17 | Annual Report For National Recovery Solutions, LLC |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State