Top Holdings, LLC

Name: | Top Holdings, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 18 Aug 2009 (16 years ago) |
Business ID: | 953853 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 132 COURTHOUSE SQUAREOXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
Watkins, Janet L | Agent | 310 HERITAGE DR, Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Chan Patel | Member | 110 HERITAGE DRIVE, OXFORD, MS 38655 |
Griffin Tanner | Member | 101 Breckenridge Dr., Oxford, MS 38655 |
Andy O'Bryan | Member | 211-B South 17th St., Oxford, MS 38655 |
Name | Role | Address |
---|---|---|
Griffin Tanner | President | 101 BRECKENRIDGE DR., OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
Andy O''''''''Bryan | Vice President | 211-B SOUTH 17TH ST., OXFORD, MS 38655 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2024-05-09 | Agent Address Change For Watkins, Janet L |
Registered Agent Change of Address | Filed | 2024-02-27 | Agent Address Change For Watkins, Janet L |
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-09-25 | Annual Report For Top Holdings, LLC |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2015-04-21 | Agent Address Change For Watkins, Janet L |
Amendment Form | Filed | 2014-05-09 | Amendment |
Amendment Form | Filed | 2014-02-07 | Amendment |
Annual Report LLC | Filed | 2014-01-24 | Annual Report LLC |
This company hasn't received any reviews.
Date of last update: 09 May 2025
Sources: Company Profile on Mississippi Secretary of State Website