Name: | CMC Paving, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 03 Apr 2008 (17 years ago) |
Business ID: | 929847 |
ZIP code: | 39422 |
County: | Jasper |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 68 CR 1717BAY SPRINGS, MS 39422 |
Historical names: |
CMS Paving LLC |
Name | Role | Address |
---|---|---|
Shoemaker, Lillous A | Agent | 44 Fifth Street;P O Box 485, Bay Springs, MS 39422 |
Name | Role | Address |
---|---|---|
Robert Clinton | Manager | P O BOX 1654, BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
Joe Curry | Member | P O BOX 1654, BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
Harold McCurdy | President | P O BOX 1654, BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
Joe Curry | Vice President | P O BOX 1654, BAY SPRINGS, MS 39422 |
Name | Role | Address |
---|---|---|
Joe Curry | Secretary | P O BOX 1654, BAY SPRINGS, MS 39422 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2017-07-28 | Dissolution For CMC Paving, LLC |
Annual Report LLC | Filed | 2017-03-27 | Annual Report For CMC Paving, LLC |
Annual Report LLC | Filed | 2016-04-12 | Annual Report For CMC Paving, LLC |
Annual Report LLC | Filed | 2015-11-18 | Annual Report For CMC Paving, LLC |
Annual Report LLC | Filed | 2015-10-02 | Annual Report For CMC Paving, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-05-08 | Annual Report LLC |
Amendment Form | Filed | 2013-08-09 | Amendment |
Annual Report LLC | Filed | 2013-07-17 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State