-
Home Page
›
-
Counties
›
-
Hinds
›
-
39215
›
-
BROOKSIDE CORPORATION
Company Details
Name: |
BROOKSIDE CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Jan 1987 (38 years ago)
|
Business ID: |
534534 |
ZIP code: |
39215
|
County: |
Hinds |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
200 S LAMAR ST #1100, P O DRAWER 1079JACKSON, MS 39215 |
Agent
Name |
Role |
Address |
MARK D HERBERT
|
Agent
|
1022 Highland Colony Parkway, Suite 101, Ridgeland, MS 39157
|
Director
Name |
Role |
Address |
MARK D HERBERT
|
Director
|
825 N PRESIDENT ST, JACKSON, MS 39202
|
BEVERLY D HERBERT
|
Director
|
No data
|
President
Name |
Role |
Address |
MARK D HERBERT
|
President
|
825 N PRESIDENT ST, JACKSON, MS 39202
|
Secretary
Name |
Role |
BEVERLY D HERBERT
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Registered Agent Change of Address
|
Filed
|
2021-11-01
|
Agent Address Change For MARK D HERBERT
|
Admin Dissolution
|
Filed
|
1993-10-08
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1992-04-03
|
Amendment
|
Annual Report
|
Filed
|
1992-04-03
|
Annual Report
|
Amendment Form
|
Filed
|
1992-02-05
|
Amendment
|
Annual Report
|
Filed
|
1991-11-07
|
Annual Report
|
Amendment Form
|
Filed
|
1991-11-07
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-02-08
|
Annual Report
|
Correction Amendment Form
|
Filed
|
1988-06-08
|
Correction
|
Amendment Form
|
Filed
|
1988-06-08
|
Amendment
|
Name Reservation Form
|
Filed
|
1987-01-20
|
Name Reservation
|
Date of last update: 13 Mar 2025
Sources:
Mississippi Secretary of State