Search icon

Baker Paint & Contracting Company, Inc.

Company Details

Name: Baker Paint & Contracting Company, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Feb 2005 (20 years ago)
Business ID: 868405
State of Incorporation: GEORGIA
Principal Office Address: 4205 First Ave Suite 300Tucker, GA 30084

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232

Director

Name Role Address
RYAN O'CONNOR Director 4205 FIRST AVENUE SUITE 300, TUCKER, GA 30084
DAVID DYER, COO Director 4205 FIRST AVENUE SUITE 300, TUCKER, GA 30084
Tyler Smith Director 4205 FIRST AVENUE SUITE 300, TUCKER, GA 30084

President

Name Role Address
Brandon Lark President 4205 First Ave Suite 300, Tucker, GA 30084

Chairman

Name Role Address
Brandon Lark Chairman 4205 First Ave Suite 300, Tucker, GA 30084

Chief Executive Officer

Name Role Address
Brandon Lark Chief Executive Officer 4205 First Ave Suite 300, Tucker, GA 30084

Vice President

Name Role Address
RYAN O'CONNOR Vice President 4205 FIRST AVENUE SUITE 300, TUCKER, GA 30084

Chief Financial Officer

Name Role Address
Tyler Smith Chief Financial Officer 4205 FIRST AVENUE SUITE 300, TUCKER, GA 30084

Filings

Type Status Filed Date Description
Amendment Form Filed 2025-03-06 Amendment For Baker Paint & Contracting Company, Inc.
Annual Report Filed 2025-02-14 Annual Report For Baker Paint & Contracting Company, Inc.
Reinstatement Filed 2024-02-08 Reinstatement For Baker Paint & Contracting Company, Inc.
Admin Dissolution Filed 2022-11-28 Action of Intent to Dissolve: AR: Baker Paint & Contracting Company, Inc.
Notice to Dissolve/Revoke Filed 2022-09-05 Notice of Intent to Dissolve: AR: Baker Paint & Contracting Company, Inc.
Annual Report Filed 2021-06-10 Annual Report For Baker Paint & Contracting Company, Inc.
Annual Report Filed 2020-10-19 Annual Report For Baker Paint & Contracting Company, Inc.
Reinstatement Filed 2020-10-13 Reinstatement For Baker Paint & Contracting Company, Inc.
Admin Dissolution Filed 2013-10-01 Admin Dissolution
Notice to Dissolve/Revoke Filed 2013-07-01 Notice to Dissolve/Revoke

Date of last update: 27 Mar 2025

Sources: Mississippi Secretary of State