Name: | Greg Roberts Fire Hydrant Repair & Supply, LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Good Standing |
Effective Date: | 17 Jun 2011 (14 years ago) |
Business ID: | 984851 |
ZIP code: | 38663 |
County: | Tippah |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 4410 CR 500 RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
Roberts, Greg | Agent | 4410 CR 500, PO BOX 1132, RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
Gregory Allen Roberts | Manager | PO BOX 1132, RIPLEY, MS 38663 |
Name | Role | Address |
---|---|---|
Gregory Allen Roberts | Member | PO BOX 1132, RIPLEY, MS 38663 |
Greg Roberts | Member | PO Box 1132, RIPLEY, MS 38663 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report LLC | Filed | 2024-03-21 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Annual Report LLC | Filed | 2023-02-07 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Annual Report LLC | Filed | 2022-03-16 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Annual Report LLC | Filed | 2021-03-18 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Registered Agent Change of Address | Filed | 2021-03-18 | Agent Address Change For Roberts, Greg |
Annual Report LLC | Filed | 2020-02-21 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Annual Report LLC | Filed | 2019-04-09 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Amendment Form | Filed | 2019-01-29 | Amendment For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Annual Report LLC | Filed | 2018-01-25 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Annual Report LLC | Filed | 2017-02-07 | Annual Report For Greg Roberts Fire Hydrant Repair & Supply, LLC |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State