Name: | BAILEY SWITCH DEVELOPMENT CO., INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 19 Jan 1976 (49 years ago) |
Business ID: | 666203 |
ZIP code: | 39466 |
County: | Pearl River |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 22 Garden District PL, 22 Garden District PLPicayune, MS 39466 |
Name | Role | Address |
---|---|---|
WOOD SPIERS | Agent | 2100 HWY 43, PO BOX 906, PICAYUNE, MS 39466-906 |
Name | Role | Address |
---|---|---|
Donna B Spiers | Incorporator | Dogwood Valley, PO Box306, Picayune, MS 39466 |
Juel Wood Spiers Jr | Incorporator | PO Box906, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
J Wood Spiers | Director | 22 Garden District PL, Picayune, MS 39466 |
Dustin C Spiers | Director | 17 Garden District PL, Picayune, MS 39466 |
Susan B Spiers | Director | 22 Garden District PL, Picayune, MS 39466 |
Jeremy B. Spiers | Director | 2119 Palestine Road, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
J Wood Spiers | President | 22 Garden District PL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Dustin C Spiers | Vice President | 17 Garden District PL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Susan B Spiers | Secretary | 22 Garden District PL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
Susan B Spiers | Treasurer | 22 Garden District PL, Picayune, MS 39466 |
Name | Role | Address |
---|---|---|
J Wood Spiers | Chief Executive Officer | 22 Garden District PL, Picayune, MS 39466 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-03 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2023-02-20 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2022-06-17 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2021-04-15 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2020-03-17 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2019-04-23 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2018-04-13 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Annual Report | Filed | 2017-02-27 | Annual Report For BAILEY SWITCH DEVELOPMENT CO., INC. |
Reinstatement | Filed | 2016-06-21 | Reinstatement For BAILEY SWITCH DEVELOPMENT CO., INC. |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State