Name: | Branscome Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 May 2010 (15 years ago) |
Business ID: | 966022 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 432 McLaws CircleWilliamsburg, VA 23185 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
William Stuart Patterson | Director | 432 McLaws Circle, Williamsburg, VA 23185 |
Jean-Luc Begasse De Dhaem | Director | Suite 500, 163 Madison Avenue, Morristown, NJ 07960 |
Name | Role | Address |
---|---|---|
William Stuart Patterson | President | 432 McLaws Circle, Williamsburg, VA 23185 |
Name | Role | Address |
---|---|---|
George B. League, Jr. | Vice President | 432 McLaws Circle, Williamsburg, VA 23185 |
Kevin Jones | Vice President | 432 McLaws Circle, Williamsburg, VA 23185 |
Name | Role | Address |
---|---|---|
Scott Daniel | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
Christopher Gabe Whitaker | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
Lori Hurley | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
Sheretta Jones | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
Greta Gardner | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
Douglas Matthews | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
J. Brent Moore | Assistant Secretary | 432 McLaws Circle, Williamsburg, VA 23185 |
Name | Role | Address |
---|---|---|
F. Hunter Creech III | Other | 432 McLaws Circle, Williamsburg, VA 23185 |
Name | Role | Address |
---|---|---|
F. Hunter Creech III | Treasurer | 432 McLaws Circle, Williamsburg, VA 23185 |
Name | Role | Address |
---|---|---|
Anthony L Martino II | Secretary | 163 Madison Avenue, Suite 500, Morristown, NJ 07960 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2013-04-13 | Annual Report |
Annual Report | Filed | 2013-04-12 | Annual Report |
Annual Report | Filed | 2013-04-11 | Annual Report |
Withdrawal | Filed | 2013-04-10 | Withdrawal |
Annual Report | Filed | 2012-04-13 | Annual Report |
Annual Report | Filed | 2011-04-14 | Annual Report |
Formation Form | Filed | 2010-05-10 | Formation |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State