Search icon

BRUNSWICK BOWLING & BILLIARDS CORPORATION

Company Details

Name: BRUNSWICK BOWLING & BILLIARDS CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 19 Dec 1985 (39 years ago)
Business ID: 526088
State of Incorporation: DELAWARE
Principal Office Address: 1 N FIELD CTLAKE FOREST, IL 60045-4811

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

Vice President

Name Role Address
Judith P. Zelisko Vice President 1 N. Field Ct., Lake Forest, IL 60045
Kelley M. Kaiser Vice President 1 N. Field Ct., Lake Forest, IL 60045
Brent T. Hutton Vice President 8663 196th Avenue, Po Box 68, Bristol, WI 53104
Brent J. Perrier Vice President 525 West Laketon Avenue, Muskegon, MI 49441
Todd Davenport Vice President 1 N. Field Court, Lake Forest, IL 60045

Director

Name Role Address
Kelley M. Kaiser Director 1 N. Field Ct., Lake Forest, IL 60045
Marsha T. Vaughn Director 1 N. Field Court, Lake Forest, IL 60045
Christopher F. Dekker Director 1 N. Field Court, Lake Forest, IL 60045

Secretary

Name Role Address
Kelley M. Kaiser Secretary 1 N. Field Ct., Lake Forest, IL 60045

Treasurer

Name Role Address
Randall S. Altman Treasurer 1 N. Field Court, Lake Forest, IL 60045

Assistant Secretary

Name Role Address
Marsha T. Vaughn Assistant Secretary 1 N. Field Court, Lake Forest, IL 60045

Assistant Treasurer

Name Role Address
Brian R. Frey Assistant Treasurer 1 N. Field Court, Lake Forest, IL 60045

Filings

Type Status Filed Date Description
Withdrawal Filed 2015-07-28 Withdrawal For BRUNSWICK BOWLING & BILLIARDS CORPORATION
Annual Report Filed 2015-04-07 Annual Report For BRUNSWICK BOWLING & BILLIARDS CORPORATION
Annual Report Filed 2014-03-28 Annual Report
Annual Report Filed 2013-04-01 Annual Report
Annual Report Filed 2012-03-28 Annual Report
Annual Report Filed 2011-03-24 Annual Report
Annual Report Filed 2010-04-07 Annual Report
Annual Report Filed 2009-03-30 Annual Report
Annual Report Filed 2008-03-24 Annual Report
Annual Report Filed 2007-04-18 Annual Report

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State