Name: | BETTIS BROOKE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Mar 1996 (29 years ago) |
Business ID: | 628370 |
ZIP code: | 39180 |
County: | Warren |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2520 CHERRY STVICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
HERBERT W. JONES | Agent | 2520 CHERRY STREET, VICKSBURG, MS 39180 |
Name | Role | Address |
---|---|---|
James R Sherard | Incorporator | 1010 Monroe Street, Vicksburg, MS 39180 |
Nancy B. Smith | Incorporator | 1010 Monroe Street, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Herbert W Jones | Director | 2520 Cherry St, Vicksburg, MS 39180 |
Mary Ruth Jones | Director | 2420 Cherry St, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Herbert W Jones | President | 2520 Cherry St, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Herbert W Jones | Treasurer | 2520 Cherry St, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Mary Ruth Jones | Secretary | 2420 Cherry St, Vicksburg, MS 39180 |
Name | Role | Address |
---|---|---|
Mary Ruth Jones | Vice President | 2420 Cherry St, Vicksburg, MS 39180 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-31 | Annual Report |
Annual Report | Filed | 2010-04-12 | Annual Report |
Annual Report | Filed | 2009-03-27 | Annual Report |
Annual Report | Filed | 2008-05-07 | Annual Report |
Annual Report | Filed | 2007-08-06 | Annual Report |
Annual Report | Filed | 2006-06-15 | Annual Report |
Annual Report | Filed | 2005-04-04 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Date of last update: 16 Mar 2025
Sources: Mississippi Secretary of State