Name: | Brooks Insurance Agency, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 17 Sep 2007 (17 years ago) |
Business ID: | 919290 |
State of Incorporation: | OHIO |
Principal Office Address: | 1120 Madison AvenueToledo, OH 43604 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Dennis Johnson | Director | 1120 Madison Avenue, Toledo, OH 43604 |
Sheila Johnson | Director | 1120 Madison Avenue, Toledo, OH 43604 |
William Johnson | Director | 1120 Madison Avenue, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Dennis Johnson | President | 1120 Madison Avenue, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Kathy Mikolajczak | Vice President | 1120 Madison Avenue, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Paul Johnson | Treasurer | 1120 Madison Avenue, Toledo, OH 43604 |
Name | Role | Address |
---|---|---|
Sandra Hecklinger | Secretary | 1120 Madison Avenue, Toledo, OH 43604 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2016-10-25 | Withdrawal For Brooks Insurance Agency, Inc |
Annual Report | Filed | 2016-10-11 | Annual Report For Brooks Insurance Agency, Inc |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2015-03-12 | Annual Report For Brooks Insurance Agency, Inc |
Amendment Form | Filed | 2014-08-12 | Amendment |
Annual Report | Filed | 2014-02-19 | Annual Report |
Annual Report | Filed | 2013-04-10 | Annual Report |
Annual Report | Filed | 2012-02-08 | Annual Report |
Date of last update: 02 Jan 2025
Sources: Mississippi Secretary of State