Name: | BRYANT PAINTING CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Nov 1982 (42 years ago) |
Business ID: | 506543 |
ZIP code: | 39573 |
County: | Stone |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | RR 1 BOX 64PERKINSTON, MS 39573-9801 |
Name | Role | Address |
---|---|---|
RICHARD B GRAVES II | Agent | 2019 23RD AVENUE, P O DRAWER 550, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
KAREN BRYANT | Director | ROUTE 1 BOX 64, , MS |
H JOE BRYANT | Director | POST OFFICE BOX 3934, GULFPORT, MS 39505 |
RANDALL BRYANT | Director | ROUTE 1 BOX 64, , MS |
MARY FRANCIS BRYANT | Director | POST OFFICE BOX 3934, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
KAREN BRYANT | Vice President | ROUTE 1 BOX 64, , MS |
MARY FRANCIS BRYANT | Vice President | POST OFFICE BOX 3934, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
H JOE BRYANT | President | POST OFFICE BOX 3934, GULFPORT, MS 39505 |
Name | Role | Address |
---|---|---|
RANDALL BRYANT | Secretary | ROUTE 1 BOX 64, , MS |
Name | Role | Address |
---|---|---|
RANDALL BRYANT | Treasurer | ROUTE 1 BOX 64, , MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1991-12-11 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-02-06 | Annual Report |
Annual Report | Filed | 1989-12-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1987-11-05 | Amendment |
Name Reservation Form | Filed | 1982-11-19 | Name Reservation |
Date of last update: 19 Apr 2025
Sources: Mississippi Secretary of State