BRUMITT PUBLISHING, INC.

Name: | BRUMITT PUBLISHING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Jan 1988 (37 years ago) |
Business ID: | 550135 |
ZIP code: | 38655 |
County: | Lafayette |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1102 VANBUREN AVEOXFORD, MS 38655-4066 |
Name | Role | Address |
---|---|---|
CHARLES H. WALKER | Agent | 1102 VAN BUREN AVENUE, OXFORD, MS 38655 |
Name | Role | Address |
---|---|---|
JOE K LARSON | Director | No data |
RALPH WOODROW BRUMITT | Director | 234 ELM, OXFORD, MS 38655 |
CHARLES H WALKER | Director | No data |
DEBRA BRUMITT | Director | 426 S LAMAR BLVD, OXFORD, MS 38655 |
J R ADAMS SR | Director | 1102 VANBUREN AVENUE, OXFORD, MS 38655 |
DONALD A WALLER | Director | No data |
WANDA W LAMB | Director | No data |
Name | Role |
---|---|
JOE K LARSON | Vice President |
Name | Role |
---|---|
CHARLES H WALKER | Secretary |
Name | Role |
---|---|
DONALD A WALLER | President |
Name | Role |
---|---|
WANDA W LAMB | Treasurer |
Name | Role | Address |
---|---|---|
JAMES HEARTFIELD | Incorporator | 217 SISK AVENUE, OXFORD, MS 38655 |
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 | 1998-08-24 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1997-03-06 | Reinstatement |
Admin Dissolution | Filed | 1994-10-14 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-04-19 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State