Company Details
Name: |
Brand Engineering LLC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Limited Liability Company |
Status: |
Revoked
|
Effective Date: |
24 Mar 2010 (15 years ago)
|
Business ID: |
963697 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
1325 Cobb International DriveKennesaw, GA 30152 |
Historical names: |
Harsco Engineering, LLC
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232
|
Organizer
Name |
Role |
Address |
Joseph A Sadowski
|
Organizer
|
1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA 30152
|
Manager
Name |
Role |
Address |
Chi N Swallow
|
Manager
|
1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA 30152
|
James R Billingsley
|
Manager
|
1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA 30152
|
Joseph A Sadowski
|
Manager
|
1325 Cobb International Drive, Kennesaw, GA 30152
|
Secretary
Name |
Role |
Address |
James R Billingsley
|
Secretary
|
1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA 30152
|
Vice President
Name |
Role |
Address |
James R Billingsley
|
Vice President
|
1325 COBB INTERNATIONAL DRIVE, KENNESAW, GA 30152
|
Robert D. Heath
|
Vice President
|
1325 Cobb International Drive, Kennesaw, GA 30152
|
President
Name |
Role |
Address |
Joseph A Sadowski
|
President
|
1325 Cobb International Drive, Kennesaw, GA 30152
|
Treasurer
Name |
Role |
Address |
Nikolai J Mondi
|
Treasurer
|
1325 Cobb International Drive, Kennesaw, GA 30152
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2018-12-10
|
Admin Dissolution: AR
|
Notice to Dissolve/Revoke
|
Filed
|
2018-09-07
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2017-02-15
|
Annual Report For Brand Engineering LLC
|
Annual Report LLC
|
Filed
|
2016-03-02
|
Annual Report For Brand Engineering LLC
|
Annual Report LLC
|
Filed
|
2015-03-03
|
Annual Report For Brand Engineering LLC
|
Amendment Form
|
Filed
|
2014-10-09
|
Amendment For Harsco Engineering, LLC
|
Annual Report LLC
|
Filed
|
2014-03-05
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-03-13
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-03-08
|
Annual Report LLC
|
AR Payment Received
|
Filed
|
2011-12-25
|
AR Payment Received
|
Annual Report LLC
|
Filed
|
2011-11-30
|
Annual Report LLC
|
Formation Form
|
Filed
|
2010-03-24
|
Formation
|
Date of last update: 04 Jan 2025
Sources:
Mississippi Secretary of State