Search icon

BABBAGE'S, INC.

Company Details

Name: BABBAGE'S, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 23 Sep 1988 (36 years ago)
Business ID: 557495
State of Incorporation: TEXAS
Principal Office Address: 10741 KING WILLIAM DRDALLAS, TX 75220

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232

Secretary

Name Role Address
FRANCES HAFER Secretary 2633 SKINNER DR, FLOWER MOUND, TX 75028
OPAL P FERRARO Secretary 6614 GLENDORA RD, DALLAS, TX 75220

Director

Name Role Address
MITT ROMNEY Director No data
DAVID R WATERS Director No data
MILT ROMNEY Director No data
STEPHEN W FILLO Director No data
GARY KUSIN Director 5505 DELOACH, DALLAS, TX 75220
THOMAS G PLASKETT Director No data
OPAL P FERRARO Director 6614 GLENDORA RD, DALLAS, TX 75220
ERNEST H POMERANTZ Director No data
JAMES B MCCURRY Director 301 STEEPLECHASE DR, IRVING, TX 75062

Treasurer

Name Role Address
OPAL FERRARO Treasurer 6614 GLENDORA ROAD, DALLAS, TX 75220
OPAL P FERRARO Treasurer 6614 GLENDORA RD, DALLAS, TX 75220

President

Name Role Address
JAMES B MCCURRY President 301 STEEPLECHASE DR, IRVING, TX 75062
GARY KUSIN President 5505 DELOACH, DALLAS, TX 75220

Chairman

Name Role Address
JAMES B MCCURRY Chairman 301 STEEPLECHASE DR, IRVING, TX 75062

Vice President

Name Role Address
OPAL P FERRARO Vice President 6614 GLENDORA RD, DALLAS, TX 75220

Filings

Type Status Filed Date Description
Revocation Filed 1997-11-17 Revocation
Amendment Form Filed 1997-09-29 Amendment
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Annual Report Filed 1996-03-19 Annual Report
Amendment Form Filed 1996-03-19 Amendment
Annual Report Filed 1995-06-19 Annual Report
Amendment Form Filed 1994-04-14 Amendment
Annual Report Filed 1994-03-22 Annual Report
Annual Report Filed 1993-05-18 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State