Search icon

EAST AND WESTBROOK CONSTRUCTION COMPANY, INC.

Branch

Company Details

Name: EAST AND WESTBROOK CONSTRUCTION COMPANY, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 21 Jun 1995 (30 years ago)
Branch of: EAST AND WESTBROOK CONSTRUCTION COMPANY, INC., KENTUCKY (Company Number 0078480)
Business ID: 619431
State of Incorporation: KENTUCKY
Principal Office Address: 4618 OLD LAGRANGE ROADBUCKNER, KY 40010

Agent

Name Role Address
MARY K BARRETT Agent 56 RIGGS HILL ROAD, FULTON, MS 38843

Director

Name Role Address
MARY BETH WESTBROOK Director 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010
GEORGE W EAST Director 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010
JOHATHAN P WESTBROOK Director 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010

President

Name Role Address
GEORGE W EAST President 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010

Secretary

Name Role Address
GEORGE W EAST Secretary 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010

Treasurer

Name Role Address
JOHATHAN P WESTBROOK Treasurer 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010

Vice President

Name Role Address
JOHATHAN P WESTBROOK Vice President 4618 OLD LAGRANGE ROAD, BUCKNER, KY 40010

Filings

Type Status Filed Date Description
Revocation Filed 1999-11-15 Revocation
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 1998-06-30 Annual Report
Annual Report Filed 1997-03-19 Annual Report
Annual Report Filed 1996-11-07 Annual Report
Annual Report Filed 1996-09-10 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Name Reservation Form Filed 1995-06-21 Name Reservation

Date of last update: 16 Mar 2025

Sources: Mississippi Secretary of State