-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
DENNIS A. BAKER, INC.
Company Details
Name: |
DENNIS A. BAKER, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Sep 1980 (44 years ago)
|
Business ID: |
200692 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
122 HICKORY HOLLOW CT.BRANDON, MS 39042 |
Agent
Name |
Role |
Address |
DENNIS A BAKER
|
Agent
|
TRICKAM BRIDGE ROAD, P O BOX 377, BRANDON, MS 39042
|
Director
Name |
Role |
Address |
DENNIS A BAKER
|
Director
|
102 HICKORY HOLLOW CT, BRANDON, MS 39043
|
C. SCOTT BAKER
|
Director
|
122 HICKORY HOLLOW CT., BRANDON, MS 39042
|
DENNIS A. BAKER
|
Director
|
122 HICKORY HOLLOW, BRANDON, MS 39042
|
R. MICHAEL BAKER
|
Director
|
122 HICKORY HOLLOW, BRANDON, MS 39042
|
Treasurer
Name |
Role |
Address |
DENNIS A BAKER
|
Treasurer
|
102 HICKORY HOLLOW CT, BRANDON, MS 39043
|
DENNIS A. BAKER
|
Treasurer
|
122 HICKORY HOLLOW, BRANDON, MS 39042
|
Vice President
Name |
Role |
Address |
C. SCOTT BAKER
|
Vice President
|
122 HICKORY HOLLOW CT., BRANDON, MS 39042
|
ELMER FITGIBBERS
|
Vice President
|
No data
|
President
Name |
Role |
Address |
DENNIS A. BAKER
|
President
|
122 HICKORY HOLLOW, BRANDON, MS 39042
|
Secretary
Name |
Role |
Address |
R. MICHAEL BAKER
|
Secretary
|
122 HICKORY HOLLOW, BRANDON, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2003-12-30
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2002-07-24
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-13
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-01
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-21
|
Annual Report
|
Annual Report
|
Filed
|
1997-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-26
|
Annual Report
|
Amendment Form
|
Filed
|
1995-06-02
|
Amendment
|
Annual Report
|
Filed
|
1995-03-08
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-02-15
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-11
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-11
|
Amendment
|
Annual Report
|
Filed
|
1991-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1990-02-23
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
1980-09-30
|
Name Reservation
|
Date of last update: 30 Jan 2025
Sources:
Mississippi Secretary of State