-
Home Page
›
-
Counties
›
-
Lauderdale
›
-
39364
›
-
BRECKENRIDGE, INC.
Company Details
Name: |
BRECKENRIDGE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
11 Apr 1994 (31 years ago)
|
Business ID: |
606364 |
ZIP code: |
39364
|
County: |
Lauderdale |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2055 PKWY CIRTOOMSUBA, MS 39364 |
Agent
Name |
Role |
Address |
GEORGE L FOLLETT
|
Agent
|
1709 23RD AVENUE, MERIDIAN, MS 39302
|
Director
Name |
Role |
Address |
I ROBERT E. SIMS
|
Director
|
2055 PARKWAY CIRCLE, TOOMSUBA, MS 39364
|
ROBERT SIMS
|
Director
|
2055 PKWY CIRCLE, TOOMSUBA, MS 39364
|
Treasurer
Name |
Role |
Address |
I ROBERT E. SIMS
|
Treasurer
|
2055 PARKWAY CIRCLE, TOOMSUBA, MS 39364
|
ROBERT SIMS
|
Treasurer
|
2055 PKWY CIRCLE, TOOMSUBA, MS 39364
|
President
Name |
Role |
Address |
ROBERT SIMS
|
President
|
2055 PKWY CIRCLE, TOOMSUBA, MS 39364
|
Secretary
Name |
Role |
Address |
ROBERT SIMS
|
Secretary
|
2055 PKWY CIRCLE, TOOMSUBA, MS 39364
|
Vice President
Name |
Role |
Address |
ROBERT SIMS
|
Vice President
|
2055 PKWY CIRCLE, TOOMSUBA, MS 39364
|
Incorporator
Name |
Role |
Address |
ROBERT SIMS
|
Incorporator
|
2055 PKWY CIRCLE, TOOMSUBA, MS 39364
|
Filings
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
|
1998-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-04-08
|
Annual Report
|
Annual Report
|
Filed
|
1995-03-07
|
Annual Report
|
Amendment Form
|
Filed
|
1994-04-13
|
Amendment
|
Name Reservation Form
|
Filed
|
1994-04-11
|
Name Reservation
|
Date of last update: 15 Mar 2025
Sources:
Mississippi Secretary of State