DOROCO, INC.

Name: | DOROCO, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Apr 1987 (38 years ago) |
Business ID: | 580735 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 715 S PEAR ORCHARD RD # 202RIDGELAND, MS 39157 |
Name | Role |
---|---|
ROBERT E BUSH | Director |
DONALD J BROUSSARD | Director |
COOPER M HURST | Director |
Name | Role |
---|---|
ROBERT E BUSH | Secretary |
Name | Role |
---|---|
ROBERT E BUSH | Treasurer |
Name | Role |
---|---|
COOPER M HURST | Vice President |
Name | Role | Address |
---|---|---|
PHILIP D RUTLEDGE | Agent | 715 PEAR ORCHARD ROAD SUITE 20, RIDGELAND, MS 39157 |
Name | Role |
---|---|
DONALD J BROUSSARD | President |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1993-10-08 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1993-07-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1992-05-13 | Annual Report |
Annual Report | Filed | 1991-07-12 | Annual Report |
Amendment Form | Filed | 1991-06-03 | Amendment |
Amendment Form | Filed | 1990-12-31 | Amendment |
Annual Report | Filed | 1990-08-23 | Annual Report |
Reinstatement | Filed | 1990-08-23 | Reinstatement |
Admin Dissolution | Filed | 1990-02-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1989-10-26 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State