Name: | R.D. BROWN, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jan 1994 (31 years ago) |
Business ID: | 604012 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2201 23RD AVEGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
DARNELL L NICOVICH | Agent | 2201 23RD AVE, PO BOX 1645, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
ROGER D BROWN | Director | 2201 23RD AVENUE, GULFPORT, MS 39501 |
PHILLIP SHAW | Director | 1410 25TH AVENUE, GULFPORT, MS 39501 |
ELLY W. BROWN | Director | 2201 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ROGER D BROWN | President | 2201 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
PHILLIP SHAW | Vice President | 1410 25TH AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ELLY W. BROWN | Secretary | 2201 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ELLY W. BROWN | Treasurer | 2201 23RD AVENUE, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
DENNIS A DOWNS | Incorporator | 8745 MATADOR, GRAND BAY, AL 36541 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1998-10-16 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1998-10-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1997-09-08 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-05-02 | Annual Report |
Amendment Form | Filed | 1995-07-07 | Amendment |
Annual Report | Filed | 1995-07-07 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State