Name: | Pike Equipment and Supply Company, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 12 Jun 2009 (16 years ago) |
Business ID: | 950852 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 100 PIKE WAYMOUNT AIRY, NC 27030 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
J Clifford Edwards- Manager | Organizer | 200 PIKE WAY, MOUNT AIRY, NC 27030 |
Name | Role | Address |
---|---|---|
J. Eric Pike | Manager | 100 PIKE WAY, MOUNT AIRY, NC 27030 |
J. Clifford Edwards | Manager | 100 Pike Way, Mount Airy, NC 27030 |
Richard B. Wimmer | Manager | 100 PIKE WAY, MOUNT AIRY, NC 27030 |
Name | Role | Address |
---|---|---|
MARK P BUDD | Secretary | 100 PIKE WAY, MT AIRY, NC 27030 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2019-05-29 | Withdrawal For Pike Equipment and Supply Company, LLC |
Annual Report LLC | Filed | 2019-04-09 | Annual Report For Pike Equipment and Supply Company, LLC |
Annual Report LLC | Filed | 2018-04-10 | Annual Report For Pike Equipment and Supply Company, LLC |
Annual Report LLC | Filed | 2017-04-05 | Annual Report For Pike Equipment and Supply Company, LLC |
Annual Report LLC | Filed | 2016-04-14 | Annual Report For Pike Equipment and Supply Company, LLC |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report LLC | Filed | 2015-04-10 | Annual Report For Pike Equipment and Supply Company, LLC |
Annual Report LLC | Filed | 2014-04-02 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-10 | Annual Report LLC |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State