-
Home Page
›
-
Counties
›
-
Rankin
›
-
39042
›
-
THE BARRY PATCH, INC.
Company Details
Name: |
THE BARRY PATCH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
27 Oct 1981 (43 years ago)
|
Business ID: |
500202 |
ZIP code: |
39042
|
County: |
Rankin |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
315 A CROSSGATES BLVDBRANDON, MS 39042 |
Agent
Name |
Role |
Address |
VICKIE B FERMAN
|
Agent
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
Director
Name |
Role |
Address |
I
|
Director
|
I
|
VICKIE B FERMAN
|
Director
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
FRANCES B STALCUP
|
Director
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
Treasurer
Name |
Role |
Address |
I
|
Treasurer
|
I
|
VICKIE B FERMAN
|
Treasurer
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
Secretary
Name |
Role |
Address |
I
|
Secretary
|
No data
|
VICKIE B FERMAN
|
Secretary
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
Incorporator
Name |
Role |
Address |
FRANCES B STALCUP
|
Incorporator
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
VICKIE B FERMAN
|
Incorporator
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
President
Name |
Role |
Address |
FRANCES B STALCUP
|
President
|
315 A CROSSGATES BLVD, BRANDON, MS 39042
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2007-02-05
|
Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2007-02-02
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2004-06-01
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-15
|
Annual Report
|
Annual Report
|
Filed
|
2002-03-28
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-15
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-14
|
Annual Report
|
Amendment Form
|
Filed
|
1999-04-14
|
Amendment
|
Annual Report
|
Filed
|
1998-02-10
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-17
|
Annual Report
|
Annual Report
|
Filed
|
1994-08-25
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1994-06-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1993-04-09
|
Annual Report
|
Annual Report
|
Filed
|
1992-05-19
|
Annual Report
|
Amendment Form
|
Filed
|
1991-06-17
|
Amendment
|
Annual Report
|
Filed
|
1991-06-14
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Date of last update: 19 Apr 2025
Sources:
Mississippi Secretary of State