BARCALOUNGER CORPORATION

Name: | BARCALOUNGER CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 12 May 1986 (39 years ago) |
Business ID: | 717794 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1450 ATLANTIC AVEROCKY MOUNT, NC 27802 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PHILLIP L CHAMBERLAIN | Secretary | 1450 ATLANTIC AVE, ROCKY MOUNT, NC 27802 |
Name | Role | Address |
---|---|---|
PHILLIP L CHAMBERLAIN | Treasurer | 1450 ATLANTIC AVE, ROCKY MOUNT, NC 27802 |
Name | Role | Address |
---|---|---|
PHILLIP L CHAMBERLAIN | Vice President | 1450 ATLANTIC AVE, ROCKY MOUNT, NC 27802 |
Name | Role | Address |
---|---|---|
JOSEPH P LAMB | Director | No data |
M SALEEM MUQADDAM | Director | 1201 NORTH ORANGE STREET SUITE 790, WILMINGTON, DE 19801-1119 |
Name | Role | Address |
---|---|---|
WAYNE STEPHENS | President | 1450 ATLANTIC AVE, ROCKY MOUNT, NC 27802 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-06-11 | Withdrawal |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-05-29 | Amendment |
Annual Report | Filed | 2002-05-28 | Annual Report |
Amendment Form | Filed | 2002-05-28 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-04-11 | Amendment |
Annual Report | Filed | 2000-09-07 | Annual Report |
Amendment Form | Filed | 1999-05-20 | Amendment |
This company hasn't received any reviews.
Date of last update: 04 May 2025
Sources: Company Profile on Mississippi Secretary of State Website