Name: | CTC Enterprises, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 15 Jul 2009 (16 years ago) |
Business ID: | 952293 |
ZIP code: | 39170 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1204 OLIVIA LANETERRY, MS 39170 |
Historical names: |
Jani-King DBA |
Name | Role | Address |
---|---|---|
Timothy Lewis | Member | 6330 Grants Ferry Rd, Brandon, MS 39047 |
Name | Role | Address |
---|---|---|
Charles Lewis | Manager | 1204 OLIVIA LANE, TERRY, MS 39170 |
Name | Role | Address |
---|---|---|
Montina Fletcher-Bolton | President | 1204 OLIVIA LANE, TERRY, MS 39170 |
Name | Role | Address |
---|---|---|
Charles Lewis | Vice President | 1204 OLIVIA LANE, TERRY, MS 39170 |
Name | Role | Address |
---|---|---|
Timothy Lewis | Secretary | 6350 GRANTS FERRY RD, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Timothy Lewis | Organizer | 6350 GRANTS FERRY RD, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Holland, James D | Agent | 10 Canebrake Boulevard, Suite 200 (39232-2215);PO Box 1163, Jackson, MS 39215 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2014-12-20 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2013-08-11 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-01-26 | Annual Report LLC |
Annual Report LLC | Filed | 2011-12-01 | Annual Report LLC |
Amendment Form | Filed | 2011-11-09 | Amendment |
See File | Filed | 2011-11-09 | See File |
Formation Form | Filed | 2009-07-15 | Formation |
Date of last update: 23 Mar 2025
Sources: Mississippi Secretary of State