Name: | BROOKSHIRE GROCERY COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 20 Feb 2002 (23 years ago) |
Business ID: | 713250 |
State of Incorporation: | TEXAS |
Principal Office Address: | 1600 WSW LOOP 323TYLER, TX 75710 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
BRADLEY WOOD BROOKSHIRE | President | 3045 CONCORD, TYLER, TX 75701 |
BRUCE TIM BROOKSHIRE | President | 2201 S ROBERTSON, TYLER, TX 75701 |
Rick Rayford | President | 6812 Castle Pines Court, Tyler, TX 75703 |
Name | Role | Address |
---|---|---|
BRUCE GLENN BROOKSHIRE | Director | 440 SHERRY LANE, TYLER, TX 75701 |
Rick Rayford | Director | 6812 Castle Pines Court, Tyler, TX 75703 |
Carolyn Hutson | Director | 603 Elmridge, Tyler, TX 75703 |
Russell Cooper | Director | 1600 WSW LOOP 323, TYLER, TX 75710 |
Name | Role | Address |
---|---|---|
BRUCE GLENN BROOKSHIRE | Chairman | 440 SHERRY LANE, TYLER, TX 75701 |
Name | Role | Address |
---|---|---|
Carolyn Hutson | Vice President | 603 Elmridge, Tyler, TX 75703 |
Name | Role | Address |
---|---|---|
Russell Cooper | Secretary | 1600 WSW LOOP 323, TYLER, TX 75710 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2012-10-29 | Withdrawal |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-09-07 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-10-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-28 | Annual Report |
Annual Report | Filed | 2008-08-06 | Annual Report |
Annual Report | Filed | 2007-05-30 | Annual Report |
Annual Report | Filed | 2006-05-31 | Annual Report |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State