Search icon

BRITTANY APARTMENTS, INC.

Company Details

Name: BRITTANY APARTMENTS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 01 Jun 1967 (58 years ago)
Business ID: 411633
ZIP code: 39404
County: Forrest
State of Incorporation: MISSISSIPPI
Principal Office Address: 301 HUMBLE AVE, P O DRAWER 15009HATTIESBURG, MS 39404

Agent

Name Role Address
Turner, James E, III Agent 301 Humble Avenue (39401);PO Box 15009, Hattiesburg, MS 39404

Director

Name Role Address
JAMES E. TURNER III Director 301 HUMBLE AVENUE, P O BOX 15009, HATTIESBURG, MS 39401
JUANITA C ARROWSMITH Director 301 HUMBLE AVE, PO BOX 15009, HATTIESBURG, MS 39402
Mary S. Turner Director 301 HUMBLE AVENUE, P O BOX 15009, HATTIESBURG, MS 39401

President

Name Role Address
JAMES E. TURNER III President 301 HUMBLE AVENUE, P O BOX 15009, HATTIESBURG, MS 39401

Secretary

Name Role Address
JUANITA C ARROWSMITH Secretary 301 HUMBLE AVE, PO BOX 15009, HATTIESBURG, MS 39402

Treasurer

Name Role Address
JUANITA C ARROWSMITH Treasurer 301 HUMBLE AVE, PO BOX 15009, HATTIESBURG, MS 39402

Vice President

Name Role Address
JUANITA C ARROWSMITH Vice President 301 HUMBLE AVE, PO BOX 15009, HATTIESBURG, MS 39402

Filings

Type Status Filed Date Description
Notice to Dissolve/Revoke Filed 2011-09-16 Notice to Dissolve/Revoke
Dissolution Filed 2011-02-07 Dissolution
Annual Report Filed 2010-04-26 Annual Report
Annual Report Filed 2009-04-06 Annual Report
Notice to Dissolve/Revoke Filed 2008-11-24 Notice to Dissolve/Revoke
Annual Report Filed 2008-06-10 Annual Report
Annual Report Filed 2007-05-02 Annual Report
Annual Report Filed 2006-05-24 Annual Report
Annual Report Filed 2005-03-23 Annual Report
Annual Report Filed 2004-08-04 Annual Report

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State