Name: | BRIGHTON, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 May 1986 (39 years ago) |
Business ID: | 530199 |
ZIP code: | 39236 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1437 OLD SQUARE RD, BOX 16667JACKSON, MS 39236-6667 |
Name | Role |
---|---|
CHRISTOPHER J WALKER | Director |
RICE P YORK | Director |
JULIUS M RIDGWAY | Director |
LOUIS E RIDWAY JR | Director |
Name | Role |
---|---|
CHRISTOPHER J WALKER | Treasurer |
Name | Role |
---|---|
RICE P YORK | Secretary |
Name | Role |
---|---|
JULIUS M RIDGWAY | Vice President |
Name | Role |
---|---|
LOUIS E RIDWAY JR | President |
Name | Role | Address |
---|---|---|
LOUIS E RIDGWAY JR | Agent | 104 CRESCENT CT, P O BOX 16667, JACKSON, MS 39236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-01-16 | Annual Report |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-02-21 | Annual Report |
Annual Report | Filed | 1995-08-08 | Annual Report |
Annual Report | Filed | 1994-02-14 | Annual Report |
Annual Report | Filed | 1993-03-22 | Annual Report |
Amendment Form | Filed | 1993-03-15 | Amendment |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State