Name: | BRAND INDUSTRIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Sep 1972 (52 years ago) |
Branch of: | BRAND INDUSTRIAL SERVICES, INC., ILLINOIS (Company Number CORP_56688382) |
Business ID: | 335889 |
State of Incorporation: | ILLINOIS |
Principal Office Address: | 1420 RENAISSANCE DRIVEPARK RIDGE, IL 60068 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
THOMAS E BROMANN | Treasurer |
Name | Role |
---|---|
DARRYL L PEAKE | Secretary |
Name | Role |
---|---|
CLAYTON W BROWN | Director |
Name | Role |
---|---|
CLAYTON W BROWN | President |
Name | Role |
---|---|
THOMAS W GILMORE | Vice President |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC. |
Amendment Form | Filed | 1992-01-21 | Amendment |
Revocation | Filed | 1989-05-01 | Revocation |
Annual Report | Filed | 1989-04-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1989-01-17 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1980-04-30 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1972-09-05 | Name Reservation |
Date of last update: 01 Feb 2025
Sources: Mississippi Secretary of State