Name: | THE DEERBROOK COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 13 Feb 1969 (56 years ago) |
Business ID: | 134181 |
ZIP code: | 39739 |
County: | Noxubee |
State of Incorporation: | DELAWARE |
Principal Office Address: | 6000 HWY 388BROOKSVILLE, MS 39739 |
Name | Role | Address |
---|---|---|
HARRIS CLARK | Director | 5531 Falls Road, DALLAS, TX 75220 |
J W CHANCELLOR JR | Director | 6000 HWY 388, BROOKSVILLE, MS 39739 |
ROSAMOND CLARK | Director | 150 GOMEZ RD, HOBE SOUND, FL 33455 |
Larry Clark | Director | 5630 Wisconsin Ave #1704, Chevy Chase, MD 20815-4458 |
Name | Role | Address |
---|---|---|
HARRIS CLARK | President | 5531 Falls Road, DALLAS, TX 75220 |
Name | Role | Address |
---|---|---|
J W CHANCELLOR JR | Vice President | 6000 HWY 388, BROOKSVILLE, MS 39739 |
Larry Clark | Vice President | 5630 Wisconsin Ave #1704, Chevy Chase, MD 20815-4458 |
Name | Role | Address |
---|---|---|
ROSAMOND CLARK | Secretary | 150 GOMEZ RD, HOBE SOUND, FL 33455 |
Name | Role | Address |
---|---|---|
ROSAMOND CLARK | Treasurer | 150 GOMEZ RD, HOBE SOUND, FL 33455 |
Name | Role | Address |
---|---|---|
ETHEL F MITCHENER | Agent | 402 WILKINS-WISE ROAD #5, P O BOX 8653, COLUMBUS, MS 39705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2008-11-06 | Withdrawal |
Annual Report | Filed | 2008-06-09 | Annual Report |
Annual Report | Filed | 2007-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-14 | Annual Report |
Annual Report | Filed | 2005-04-22 | Annual Report |
Annual Report | Filed | 2004-05-10 | Annual Report |
Amendment Form | Filed | 2003-12-02 | Amendment |
Annual Report | Filed | 2003-12-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Date of last update: 30 Jan 2025
Sources: Mississippi Secretary of State