Company Details
Name: |
BERRINGERS, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
12 Jun 1986 (39 years ago)
|
Business ID: |
530582 |
State of Incorporation: |
MISSOURI |
Principal Office Address: |
3647 SUGAR HOLLOWSPRINGFIELD, MO 65809 |
Agent
Name |
Role |
Address |
DOUGLAS BAGWELL
|
Agent
|
2301 14TH ST SUITE 411, GULFPORT, MS 39501
|
Director
Name |
Role |
ROBERT W LOWE II
|
Director
|
DIANA GALLI
|
Director
|
RYAN GALLI
|
Director
|
Vice President
Name |
Role |
ROBERT W LOWE II
|
Vice President
|
Secretary
Name |
Role |
DIANA GALLI
|
Secretary
|
RYAN GALLI
|
Secretary
|
President
Name |
Role |
RYAN GALLI
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2002-12-06
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2002-09-05
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2002-03-06
|
Amendment
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Amendment Form
|
Filed
|
2001-08-08
|
Amendment
|
Annual Report
|
Filed
|
2000-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-13
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-07
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-29
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-10
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-25
|
Annual Report
|
Annual Report
|
Filed
|
1993-08-30
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1993-04-13
|
Amendment
|
Annual Report
|
Filed
|
1992-04-24
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-17
|
Annual Report
|
Annual Report
|
Filed
|
1991-01-17
|
Annual Report
|
Amendment Form
|
Filed
|
1991-01-17
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Date of last update: 20 Dec 2024
Sources:
Mississippi Secretary of State