Search icon

BAILEY BRAKE FARMS, INC.

Company Details

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

Agent

Name Role Address
Moore, Paul M., Jr. Agent 110 W. Taylor Avenue, P O Box 230, Calhoun City, MS 38916

Incorporator

Name Role Address
Ralph E Rood Incorporator 605 Second Avenue N, Columbus, MS 39701

Director

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

President

Name Role Address
Stanley C. Huner President 100 Williamsburg Office ParkSuite 200, Vestavia Hills, AL 35216

Vice President

Name Role Address
Tim Jack Edmondson Vice President P O Box 85, Vardaman, MS 38878

Secretary

Name Role Address
Paul Moore, Jr. Secretary PO Box 230, Calhoun City, MS 38916

Filings

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.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1300156 Other Real Property Actions 2013-06-13 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor 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 2013-06-13
Termination Date 2013-10-03
Date Issue Joined 2013-07-11
Section 1442
Sub Section NR
Status Terminated

Parties

Name BAILEY BRAKE FARMS, INC.
Role Plaintiff
Name CHARLESTON FARMS, INC.
Role Defendant
1300158 Other Real Property Actions 2013-06-18 settled
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
1300173 Other Real Property Actions 2013-07-08 voluntarily
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