Name: | Capital DNA Testing, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 16 Mar 2009 (16 years ago) |
Business ID: | 946522 |
ZIP code: | 39218 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 368 Scarbrough Str, P.O. Box 180150Richland, MS 39218 |
Name | Role | Address |
---|---|---|
BRANDY BALLENGER JONES | Agent | 135 N LAKESIDE COURT, Richland, MS 39218 |
Name | Role | Address |
---|---|---|
Brandy B Jones | Organizer | P.O. BOX 180150, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
Brandy B Jones | Manager | P.O. BOX 180150, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
Brandy B Jones | Other | P.O. BOX 180150, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
Brandy B Jones | President | P.O. BOX 180150, RICHLAND, MS 39218 |
Name | Role | Address |
---|---|---|
Brandy B Jones | Treasurer | P.O. BOX 180150, RICHLAND, MS 39218 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2025-04-15 | Annual Report For Capital DNA Testing, LLC |
Annual Report LLC | Filed | 2024-05-02 | Annual Report For Capital DNA Testing, LLC |
Annual Report LLC | Filed | 2023-05-16 | Annual Report For Capital DNA Testing, LLC |
Annual Report LLC | Filed | 2022-04-05 | Annual Report For Capital DNA Testing, LLC |
Annual Report LLC | Filed | 2021-05-18 | Annual Report For Capital DNA Testing, LLC |
Amendment Form | Filed | 2021-05-18 | Amendment For Capital DNA Testing, LLC |
Annual Report LLC | Filed | 2020-09-29 | Annual Report For Capital DNA Testing, LLC |
Agent Resignation | Filed | 2020-09-29 | Agent Resignation For Jones, Jimmy Davis |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2019-08-15 | Annual Report For Capital DNA Testing, LLC |
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website