Name: | BAILEY BRAKE FARMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Jan 1992 (33 years ago) |
Business ID: | 585290 |
ZIP code: | 38916 |
County: | Calhoun |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 110 W Taylor Ave., P O Box 230Calhoun City, MS 38916 |
Name | Role | Address |
---|---|---|
Moore, Paul M., Jr. | Agent | 110 W. Taylor Avenue, P O Box 230, Calhoun City, MS 38916 |
Name | Role | Address |
---|---|---|
Ralph E Rood | Incorporator | 605 Second Avenue N, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Stanley C. Huner | Director | 100 Williamsburg Office ParkSuite 200, Vestavia Hills, AL 35216 |
Paul Moore, Jr. | Director | PO Box 230, Calhoun City, MS 38916 |
Tim Jack Edmondson | Director | P O Box 85, Vardaman, MS 38878 |
Name | Role | Address |
---|---|---|
Stanley C. Huner | President | 100 Williamsburg Office ParkSuite 200, Vestavia Hills, AL 35216 |
Name | Role | Address |
---|---|---|
Tim Jack Edmondson | Vice President | P O Box 85, Vardaman, MS 38878 |
Name | Role | Address |
---|---|---|
Paul Moore, Jr. | Secretary | PO Box 230, Calhoun City, MS 38916 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-03-13 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2023-03-15 | Annual Report For BAILEY BRAKE FARMS, INC. |
Restate Articles of Incorporation | Filed | 2022-06-08 | Restatement For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2022-04-11 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2021-04-15 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2020-03-13 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2019-03-19 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2018-03-11 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2017-03-09 | Annual Report For BAILEY BRAKE FARMS, INC. |
Annual Report | Filed | 2016-04-18 | Annual Report For BAILEY BRAKE FARMS, INC. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1300156 | Other Real Property Actions | 2013-06-13 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BAILEY BRAKE FARMS, INC. |
Role | Plaintiff |
Name | CHARLESTON FARMS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | US government defendant |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-06-18 |
Termination Date | 2013-10-31 |
Date Issue Joined | 2013-08-15 |
Section | 1446 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BAILEY BRAKE FARMS, INC. |
Role | Plaintiff |
Name | CHARLESTON FARMS, INC. |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2013-07-08 |
Termination Date | 2013-09-25 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | BAILEY BRAKE FARMS, INC. |
Role | Plaintiff |
Name | CHARLESTON FARMS, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State