Name: | BROOKWOOD HEALTH SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 21 Jun 1979 (46 years ago) |
Branch of: | BROOKWOOD HEALTH SERVICES, INC., ALABAMA (Company Number 000-003-086) |
Business ID: | 411770 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 8201 PRESTON RD #300DALLAS, TX 75225 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
CATHY NAZEER | Vice President |
KIRK E MILLER | Vice President |
Name | Role |
---|---|
KIRK E MILLER | Director |
Name | Role |
---|---|
KIRK E MILLER | Secretary |
Name | Role |
---|---|
GREGORY BURFITT | President |
Name | Role |
---|---|
MICHAEL N MURDOCK | Treasurer |
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. |
Withdrawal | Filed | 1991-11-20 | Withdrawal |
Annual Report | Filed | 1991-11-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-22 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Amendment Form | Filed | 1989-02-10 | Amendment |
Merger | Filed | 1982-07-12 | Merger |
Date of last update: 11 Mar 2025
Sources: Mississippi Secretary of State