-
Home Page
›
-
Counties
›
-
George
›
-
39452
›
-
BARROW ENTERPRISES, INC.
Company Details
Name: |
BARROW ENTERPRISES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
24 Sep 1998 (26 years ago)
|
Business ID: |
661561 |
ZIP code: |
39452
|
County: |
George |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
6311 OLD 63 NLUCEDALE, MS 39452 |
Agent
Name |
Role |
Address |
J WAYNE BARROW SR
|
Agent
|
6311 HWY 63 NORTH, LUCEDALE, MS 39452
|
Incorporator
Name |
Role |
Address |
F Wesley Middleton Jr
|
Incorporator
|
5164 Main St, Lucedale, MS 39452
|
Director
Name |
Role |
Address |
J Wayne Barrow Sr
|
Director
|
1315 Winborn Chapel Road, Lucedale, MS 39452
|
Nancy W Barrow
|
Director
|
1315 Winborn Chapel Rd, Lucedale, MS 39452
|
Ashley B. Davis
|
Director
|
1315 Winborn Chapel Road, Lucedale, MS 39452
|
President
Name |
Role |
Address |
J Wayne Barrow Sr
|
President
|
1315 Winborn Chapel Road, Lucedale, MS 39452
|
Vice President
Name |
Role |
Address |
J Wayne Barrow Sr
|
Vice President
|
1315 Winborn Chapel Road, Lucedale, MS 39452
|
Secretary
Name |
Role |
Address |
Nancy W Barrow
|
Secretary
|
1315 Winborn Chapel Rd, Lucedale, MS 39452
|
Ashley B. Davis
|
Secretary
|
1315 Winborn Chapel Road, Lucedale, MS 39452
|
Treasurer
Name |
Role |
Address |
Nancy W Barrow
|
Treasurer
|
1315 Winborn Chapel Rd, Lucedale, MS 39452
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2015-12-08
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2015-09-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2014-12-15
|
Annual Report For BARROW ENTERPRISES, INC.
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2013-06-23
|
Annual Report
|
Annual Report
|
Filed
|
2012-01-31
|
Annual Report
|
Annual Report
|
Filed
|
2011-04-18
|
Annual Report
|
Annual Report
|
Filed
|
2010-01-05
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2008-07-08
|
Annual Report
|
Annual Report
|
Filed
|
2008-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-25
|
Annual Report
|
Annual Report
|
Filed
|
2006-01-10
|
Annual Report
|
Annual Report
|
Filed
|
2005-03-12
|
Annual Report
|
Annual Report
|
Filed
|
2004-03-29
|
Annual Report
|
Annual Report
|
Filed
|
2003-09-04
|
Annual Report
|
Reinstatement
|
Filed
|
2002-05-20
|
Reinstatement
|
Amendment Form
|
Filed
|
2002-05-06
|
Amendment
|
Admin Dissolution
|
Filed
|
2001-12-28
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2001-10-16
|
Notice to Dissolve/Revoke
|
Date of last update: 25 Dec 2024
Sources:
Mississippi Secretary of State