Search icon

Branscome Inc.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

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

President

Name Role Address
William Stuart Patterson President 432 McLaws Circle, Williamsburg, VA 23185

Vice President

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

Assistant Secretary

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

Other

Name Role Address
F. Hunter Creech III Other 432 McLaws Circle, Williamsburg, VA 23185

Treasurer

Name Role Address
F. Hunter Creech III Treasurer 432 McLaws Circle, Williamsburg, VA 23185

Secretary

Name Role Address
Anthony L Martino II Secretary 163 Madison Avenue, Suite 500, Morristown, NJ 07960

Filings

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