Name: | Tri State Environmental, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 26 Jan 2009 (16 years ago) |
Business ID: | 943992 |
ZIP code: | 39465 |
County: | Forrest |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4901 HWY 29PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
Carter, Judy D | Agent | 9779 Brooklyn Janice Road, Brooklyn, MS 39425 |
Name | Role | Address |
---|---|---|
Jean Carter | Member | 1870 Hwy 42PO Box 353, Petal, MS 39465 |
Judy Carter | Member | 4901 HWY 29, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
Judy Carter | Manager | 4901 HWY 29, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
Judy Carter | President | 4901 HWY 29, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
Scott Carter | Vice President | 4901 HWY 29, PETAL, MS 39465 |
Name | Role | Address |
---|---|---|
Scott Robichaux | Secretary | 2737 HWY 308, RACELAND, LA 70394 |
Name | Role | Address |
---|---|---|
Judy Carter | Treasurer | 4901 HWY 29, PETAL, MS 39465 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2017-01-26 | Agent Address Change For Carter, Judy D |
Dissolution | Filed | 2012-10-18 | Dissolution |
Annual Report LLC | Filed | 2012-10-15 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2012-09-14 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2011-02-01 | Annual Report LLC |
Amendment Form | Filed | 2011-01-11 | Amendment |
Formation Form | Filed | 2009-01-26 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State