Name: | Connect Mississippi, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 09 Oct 2007 (17 years ago) |
Branch of: | Connect Mississippi, LLC, KENTUCKY (Company Number 0671200) |
Business ID: | 920456 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 360 E. 8TH AVE., SUITE 411BOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
R. Eric Mills | Member | 1836 Main StreetPO Box 2057, Inez, KY 41224 |
R Eric Mills | Member | 360 E. 8TH AVE., SUITE 411, BOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
Thomas W Ferree | President | 360 E. 8TH AVE., SUITE 411, BOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
Mark K McElroy | Vice President | 360 E. 8TH AVE., SUITE 411, BOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
R Eric Mills | Secretary | 360 E. 8TH AVE., SUITE 411, BOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
John M Hamm | Treasurer | 360 E. 8TH AVE., SUITE 411, BOWLING GREEN, KY 42101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-03-03 | Withdrawal For Connect Mississippi, LLC |
Annual Report LLC | Filed | 2014-03-13 | Annual Report LLC |
Annual Report LLC | Filed | 2013-02-06 | Annual Report LLC |
Annual Report LLC | Filed | 2012-03-12 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-10-25 | Annual Report LLC |
Formation Form | Filed | 2007-10-09 | Formation |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State