KLLM, INC.

Name: | KLLM, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1996 (29 years ago) |
Date of dissolution: | 21 Apr 2010 |
Entity Number: | 2068482 |
ZIP code: | 39218 |
County: | Albany |
Place of Formation: | Texas |
Address: | 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K WILLIAM GROTHE, JR | Chief Executive Officer | 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218 |
Name | Role | Address |
---|---|---|
K WILLIAM GROTHE, JR | DOS Process Agent | 135 RIVERVIEW DRIVE, RICHLAND, MS, United States, 39218 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-05 | 2004-10-22 | Address | 135 RIVERVIEW DRIVE, RICHLAND, MS, 39218, USA (Type of address: Principal Executive Office) |
2000-09-05 | 2004-10-22 | Address | 135 RIVERVIEW DRIVE, RICHLAND, MS, 39218, USA (Type of address: Service of Process) |
2000-09-05 | 2004-10-22 | Address | 135 RIVERVIEW DRIVE, RICHLAND, MS, 39218, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-09-05 | Address | 135 RIVERVIEW DR, RICHLAND, MS, 39218, USA (Type of address: Chief Executive Officer) |
1998-09-04 | 2000-09-05 | Address | 135 RIVERVIEW DR, RICHLAND, MS, 39218, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100421000062 | 2010-04-21 | CERTIFICATE OF TERMINATION | 2010-04-21 |
060914002457 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041022002718 | 2004-10-22 | BIENNIAL STATEMENT | 2004-09-01 |
020920002543 | 2002-09-20 | BIENNIAL STATEMENT | 2002-09-01 |
000905002716 | 2000-09-05 | BIENNIAL STATEMENT | 2000-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State