Name: | McMillin Trailer Park, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 29 Jul 2010 (15 years ago) |
Business ID: | 969610 |
ZIP code: | 38617 |
County: | Coahoma |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4865 MOON LAKE ROADCOAHOMA, MS 38617 |
Name | Role | Address |
---|---|---|
Hazel Elizabeth Slater Terney | Agent | 1304 Council Cir, Greenville, MS 38703 |
Name | Role | Address |
---|---|---|
Hazel Elizabeth Slater Terney | Manager | 1304 COUNCIL CIRCLE, GREENVILLE, MS 38703 |
Name | Role | Address |
---|---|---|
Hazel Elizabeth Slater Terney | President | 1304 COUNCIL CIRCLE, GREENVILLE, MS 38703 |
Name | Role | Address |
---|---|---|
James H Thornton | Member | 1928 Royal Lane, Hernando, MS 38632 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-02-16 | Annual Report For McMillin Trailer Park, LLC |
Annual Report LLC | Filed | 2023-01-06 | Annual Report For McMillin Trailer Park, LLC |
Annual Report LLC | Filed | 2022-02-26 | Annual Report For McMillin Trailer Park, LLC |
Annual Report LLC | Filed | 2021-04-11 | Annual Report For McMillin Trailer Park, LLC |
Annual Report LLC | Filed | 2020-09-18 | Annual Report For McMillin Trailer Park, LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2019-12-31 | Reinstatement For McMillin Trailer Park, LLC |
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2018-10-14 | Annual Report For McMillin Trailer Park, LLC |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State