Search icon

BARECO, INC.

Company Details

Name: BARECO, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 10 Jan 1996 (29 years ago)
Business ID: 625722
ZIP code: 39203
County: Hinds
State of Incorporation: MISSISSIPPI
Principal Office Address: 251 W SOUTH STJACKSON, MS 39203

Director

Name Role Address
MARCELL P MAPP Director 251 W SOUTH ST, JACKSON, MS 39203
MARCELL M WHITE Director 251 W SOUTH ST, JACKSON, MS 39203
KENDALL R SMITH Director 251 W SOUTH ST, JACKSON, MS 39203

Secretary

Name Role Address
MARCELL P MAPP Secretary 251 W SOUTH ST, JACKSON, MS 39203
MARCELL M WHITE Secretary 251 W SOUTH ST, JACKSON, MS 39203

Treasurer

Name Role Address
MARCELL P MAPP Treasurer 251 W SOUTH ST, JACKSON, MS 39203
MARCELL M WHITE Treasurer 251 W SOUTH ST, JACKSON, MS 39203

Vice President

Name Role Address
MARCELL P MAPP Vice President 251 W SOUTH ST, JACKSON, MS 39203
MARCELL M WHITE Vice President 251 W SOUTH ST, JACKSON, MS 39203

President

Name Role Address
KENDALL R SMITH President 251 W SOUTH ST, JACKSON, MS 39203

Incorporator

Name Role Address
KENDALL R SMITH Incorporator 111 COPPER RIDGE DR, BRANDON, MS 39042
MARCELL M WHITE Incorporator 504 COUNTRY PLACE COVE, PEARL, MS 39208

Agent

Name Role Address
MARCELL PETE MAPP Agent 251 W SOUTH ST, PO BOX 1836, JACKSON, MS 39215

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2007-11-30 Notice to Dissolve/Revoke
Admin Dissolution Filed 2007-05-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2007-02-02 Notice to Dissolve/Revoke
Annual Report Filed 2004-05-05 Annual Report
Annual Report Filed 2003-09-03 Annual Report
Annual Report Filed 2002-03-27 Annual Report
Amendment Form Filed 2002-01-30 Amendment
Annual Report Filed 2001-10-24 Annual Report
Notice to Dissolve/Revoke Filed 2001-10-16 Notice to Dissolve/Revoke
Annual Report Filed 2000-03-28 Annual Report

Date of last update: 06 Feb 2025

Sources: Mississippi Secretary of State