Name: | Graham Brothers Contractors, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 31 Jul 2009 (16 years ago) |
Business ID: | 953006 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 112 E JOHNSON STREETDUBLIN, GA 31021 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jeff Graham | Manager | PO BOX 218, DUBLIN, GA 31040 |
Name | Role | Address |
---|---|---|
Jeff Graham | Member | PO BOX 218, DUBLIN, GA 31040 |
Name | Role | Address |
---|---|---|
Jeff Graham | President | PO BOX 218, DUBLIN, GA 31040 |
Name | Role | Address |
---|---|---|
Richard Slade | Vice President | PO BOX 218, DUBLIN, GA 31040 |
Name | Role | Address |
---|---|---|
Jennifer Hall | Secretary | PO BOX 218, DUBLIN, GA 31040 |
Name | Role | Address |
---|---|---|
Jennifer Hall | Treasurer | PO BOX 218, DUBLIN, GA 31040 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-04-12 | Withdrawal For Graham Brothers Contractors, LLC |
Annual Report LLC | Filed | 2016-03-09 | Annual Report For Graham Brothers Contractors, LLC |
Annual Report LLC | Filed | 2015-03-26 | Annual Report For Graham Brothers Contractors, LLC |
Annual Report LLC | Filed | 2014-04-08 | Annual Report LLC |
Annual Report LLC | Filed | 2013-07-15 | Annual Report LLC |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2012-03-14 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-05-24 | Annual Report LLC |
Formation Form | Filed | 2009-07-31 | Formation |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State