Detail by Entity Name

Foreign Limited Liability Company

AOC, LLC

Filing Information
M94000000103 62-1576207 09/28/1994 DE ACTIVE REINSTATEMENT 01/09/2024
Principal Address
955 HIGHWAY 57 EAST
COLLIERVILLE, TN 38017

Changed: 11/09/2010
Mailing Address
955 HIGHWAY 57 EAST
COLLIERVILLE, TN 38017

Changed: 11/09/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/09/2024

Address Changed: 04/08/1996
Authorized Person(s) Detail Name & Address

Title Manager

Seidel, Bob
955 HIGHWAY 57 EAST
COLLIERVILLE, TN 38017

Title Manager

Salley, Joe
955 HIGHWAY 57 EAST
COLLIERVILLE, TN 38017

Annual Reports
Report YearFiled Date
2022 02/04/2022
2023 01/09/2024
2024 01/09/2024

Document Images
01/09/2024 -- REINSTATEMENT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
11/09/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- LIMITED LIABILITY CORPORATION View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
12/21/1999 -- Name Change View image in PDF format
05/18/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- REINSTATEMENT View image in PDF format