Name: | Weatherstone Management, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 22 May 2007 (18 years ago) |
Business ID: | 912847 |
ZIP code: | 39232 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1000 RED FERN PLACEFLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Wells, T Calvin | Agent | 4270 I-55 NORTH, JACKSON, MS 39211 |
Name | Role | Address |
---|---|---|
Gaines P Sturdivant | Manager | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Mississippi Management, Inc | Member | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
Cunningham, Sarah A | Member | Highland Bluff North, 4450 Old Canton Rd., Suite 200PO Box 1970, Jackson, MS 39215-1970 |
Name | Role | Address |
---|---|---|
Michael J Hart | Treasurer | 1000 RED FERN PLACE, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: Weatherstone Management, LLC |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Weatherstone Management, LLC |
Annual Report LLC | Filed | 2020-10-02 | Annual Report For Weatherstone Management, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-03-11 | Annual Report For Weatherstone Management, LLC |
Annual Report LLC | Filed | 2018-02-09 | Annual Report For Weatherstone Management, LLC |
Annual Report LLC | Filed | 2017-03-31 | Annual Report For Weatherstone Management, LLC |
Annual Report LLC | Filed | 2016-03-04 | Annual Report For Weatherstone Management, LLC |
Annual Report LLC | Filed | 2015-03-25 | Annual Report For Weatherstone Management, LLC |
Amendment Form | Filed | 2014-07-07 | Amendment |
Date of last update: 01 Jan 2025
Sources: Mississippi Secretary of State