Company Details
Name: |
BRAD RAINEY HOMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Nov 1995 (30 years ago)
|
Business ID: |
623530 |
State of Incorporation: |
TENNESSEE |
Principal Office Address: |
281 GERMANTOWN BEND COVEMEMPHIS, TN 38018 |
Agent
Name |
Role |
Address |
McKenzie, Matthew S.
|
Agent
|
800 College Hill Road, Suite 5201, Oxford, MS 38655
|
Director
Name |
Role |
Address |
Brad Rainey
|
Director
|
281 Germantown Bend Cove, Memphis, TN 38018
|
Vice President
Name |
Role |
Address |
Nelson Rainey
|
Vice President
|
165 CR 303, Oxford, MS 38655
|
President
Name |
Role |
Address |
Brad Rainey
|
President
|
281 Germantown Bend Cove, Memphis, TN 38018
|
Secretary
Name |
Role |
Address |
Jack R Tickle
|
Secretary
|
281 Germantown Bend Cove, Cordova, TN 38018
|
Filings
Type |
Status |
Filed Date |
Description |
Registered Agent Change of Address
|
Filed
|
2022-09-29
|
Agent Address Change For McKenzie, Matthew S.
|
Admin Dissolution
|
Filed
|
2011-12-05
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-25
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2011-07-18
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2010-07-29
|
Annual Report
|
Problem Report
|
Filed
|
2010-04-14
|
Problem Report
|
Amendment Form
|
Filed
|
2009-10-26
|
Amendment
|
Annual Report
|
Filed
|
2009-08-25
|
Annual Report
|
Agent Resignation
|
Filed
|
2009-03-10
|
Agent Resignation
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
BRAD RAINEY HOMES, INC.
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources:
Mississippi Secretary of State