Name: | Peabody Properties, L. L. C. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 03 Dec 2010 (14 years ago) |
Business ID: | 975264 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 209 N COMMERCE STNATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
Caldwell, Charles W, Jr | Agent | 209 N. Commerce Street, Natchez, MS 39121 |
Name | Role | Address |
---|---|---|
Hirschel T Abbott Trustee For Margaret P Peabody 1989 Revocable Trust | Member | 546 CARONDELET STREET, NEW ORLEANS, LA 70130 |
Hirschel T Abbott Jr | Member | 546 Carondelet Street, New Orleans, LA 70130 |
Name | Role | Address |
---|---|---|
Elizabeth P Miles | Manager | 1122 NASHVILLE AVENUE, NEW ORLEANS, LA 701154326 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-27 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2023-04-08 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2022-02-03 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2021-03-16 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2020-03-07 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2019-02-18 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2018-02-20 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2017-01-23 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2016-03-01 | Annual Report For Peabody Properties, L. L. C. |
Annual Report LLC | Filed | 2015-01-28 | Annual Report For Peabody Properties, L. L. C. |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State