Name: | Jeff Runnels Construction, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 12 Jan 2007 (18 years ago) |
Business ID: | 905049 |
ZIP code: | 39042 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 553 STONE BROOK PLBRANDON, MS 39042 |
Name | Role | Address |
---|---|---|
Runnels, Jeff | Agent | 130 Fern Valley Road, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
JAMES J RUNNELS | Manager | 553 STONE BROOK PL, Brandon, MS 39042 |
Name | Role | Address |
---|---|---|
JAMES J RUNNELS | Member | 553 STONE BROOK PL, Brandon, MS 39042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Jeff Runnels Construction, LLC |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Jeff Runnels Construction, LLC |
Reinstatement | Filed | 2021-08-10 | Reinstatement For Jeff Runnels Construction, LLC |
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2017-10-02 | Annual Report For Jeff Runnels Construction, LLC |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2016-09-27 | Annual Report For Jeff Runnels Construction, LLC |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-05-19 | Annual Report For Jeff Runnels Construction, LLC |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State