Name: | C. L. Cotton & Associates, L.L.C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 16 Nov 2010 (14 years ago) |
Business ID: | 974617 |
ZIP code: | 38654 |
County: | DeSoto |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 7191 FOX CREEK DRIVEOLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
Clencie L Cotton | Manager | 7191 FOX CREEK DRIVE, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
Clencie L Cotton | Member | 7191 Fox Creek Drive, Olive Branch, MS 38654 |
Name | Role | Address |
---|---|---|
Clencie Cotton | President | 7191 FOX CREEK DRIVE, OLIVE BRANCH, MS 38654 |
Name | Role | Address |
---|---|---|
Cotton | Vice President | NULL, NULL, MS NULL |
Name | Role | Address |
---|---|---|
Cotton, Clencie L | Agent | 179 B Rust Avenue;PO Box 516, Holly Springs, MS 38635 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2015-10-16 | Annual Report For C. L. Cotton & Associates, L.L.C. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report LLC | Filed | 2014-04-11 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-15 | Annual Report LLC |
Annual Report LLC | Filed | 2012-10-11 | Annual Report LLC |
Reinstatement | Filed | 2012-09-14 | Reinstatement |
Failure to File AR | Filed | 2011-12-05 | Failure to File AR |
Formation Form | Filed | 2010-11-16 | Formation |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State