Name: | BROOCKS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Jul 1978 (47 years ago) |
Business ID: | 702019 |
ZIP code: | 39043 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1018 HWY 471 PO BOX 1206BRANDON, MS 39043-1206 |
Name | Role | Address |
---|---|---|
TOMMY JOE BROOKS | Agent | 1018 HWY 471, P O BOX 1206, BRANDON, MS 39043-1206 |
Name | Role |
---|---|
TOMMY BROOCKS | Director |
SHELIA C BROOCKS | Director |
Name | Role |
---|---|
TOMMY BROOCKS | President |
Name | Role |
---|---|
SHELIA C BROOCKS | Secretary |
Name | Role |
---|---|
SHELIA C BROOCKS | Treasurer |
Name | Role | Address |
---|---|---|
LEM ADAMS III | Incorporator | 220 NORTH TIMBER ST, BRANDON, MS |
RUBY T HOLLAND | Incorporator | ROUTE 1 BOX 102, BRANDON, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-05-14 | Amendment |
Annual Report | Filed | 2000-03-17 | Annual Report |
Annual Report | Filed | 1999-02-18 | Annual Report |
Annual Report | Filed | 1998-01-23 | Annual Report |
Annual Report | Filed | 1997-04-05 | Annual Report |
Annual Report | Filed | 1996-03-19 | Annual Report |
Amendment Form | Filed | 1996-02-29 | Amendment |
Annual Report | Filed | 1995-06-26 | Annual Report |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State