Search icon

BAILEY SWITCH DEVELOPMENT CO., INC.

Company Details

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

Agent

Name Role Address
WOOD SPIERS Agent 2100 HWY 43, PO BOX 906, PICAYUNE, MS 39466-906

Incorporator

Name Role Address
Donna B Spiers Incorporator Dogwood Valley, PO Box306, Picayune, MS 39466
Juel Wood Spiers Jr Incorporator PO Box906, Picayune, MS 39466

Director

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

President

Name Role Address
J Wood Spiers President 22 Garden District PL, Picayune, MS 39466

Vice President

Name Role Address
Dustin C Spiers Vice President 17 Garden District PL, Picayune, MS 39466

Secretary

Name Role Address
Susan B Spiers Secretary 22 Garden District PL, Picayune, MS 39466

Treasurer

Name Role Address
Susan B Spiers Treasurer 22 Garden District PL, Picayune, MS 39466

Chief Executive Officer

Name Role Address
J Wood Spiers Chief Executive Officer 22 Garden District PL, Picayune, MS 39466

Filings

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