Name: | BROOKHAVEN DRUGS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Aug 1972 (52 years ago) |
Business ID: | 411694 |
ZIP code: | 39601 |
County: | Lincoln |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 826 UNION CHURCH RDBROOKHAVEN, MS 39601-2663 |
Name | Role | Address |
---|---|---|
JERRY D BERCH | Agent | 826 UNION CHURCH ROAD, BROOKHAVEN, MS 39601 |
Name | Role |
---|---|
GARY BERCH | Director |
JERRY BERCH | Director |
THAXTON BERCH | Director |
Name | Role |
---|---|
GARY BERCH | Vice President |
Name | Role |
---|---|
JERRY BERCH | President |
Name | Role |
---|---|
THAXTON BERCH | Secretary |
Name | Role |
---|---|
THAXTON BERCH | Treasurer |
Name | Role | Address |
---|---|---|
SAM E SCOTT | Incorporator | 690 TRUSTMARK BANK BLDG, JACKSON, MS 39201 |
JUDITH A MIZE | Incorporator | 690 TRUSTMARK BANK BLDG, JACKSON, MS 39201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-09-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-03-03 | Annual Report |
Annual Report | Filed | 1992-04-15 | Annual Report |
Annual Report | Filed | 1991-12-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-04-02 | Annual Report |
Amendment Form | Filed | 1989-12-12 | Amendment |
Annual Report | Filed | 1989-12-07 | Annual Report |
Date of last update: 02 Feb 2025
Sources: Mississippi Secretary of State