Name: | ALBRIGHT MOBILE HOMES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Feb 1988 (37 years ago) |
Business ID: | 550609 |
ZIP code: | 39574 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 21467 HWY 49SAUCIER, MS 39574 |
Name | Role | Address |
---|---|---|
BETTY COLLINS | Agent | 17265 NOBLES RD, P O BOX 430, SAUCIER, MS 39574 |
Name | Role | Address |
---|---|---|
JANNA L REDMAN | Director | No data |
BETTY COLLINS | Director | 21467 HWY 49, SAUCIER, MS 39574 |
RANDY REED | Director | RR 2 BOX 78B, SAUCIER, MS 39574 |
DAN REED | Director | 11457 NORTH HIGHWAY 49, GULFPORT, MS 39503 |
Name | Role |
---|---|
JANNA L REDMAN | Secretary |
Name | Role | Address |
---|---|---|
BETTY COLLINS | Vice President | 21467 HWY 49, SAUCIER, MS 39574 |
Name | Role | Address |
---|---|---|
RANDY REED | President | RR 2 BOX 78B, SAUCIER, MS 39574 |
Name | Role | Address |
---|---|---|
DAN REED | Incorporator | 11457 NORTH HIGHWAY 49, GULFPORT, MS 39503 |
RANDY REED | Incorporator | RR 2 BOX 78B, SAUCIER, MS 39574 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 1996-04-16 | Amendment |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-03-31 | Annual Report |
Annual Report | Filed | 1993-03-26 | Annual Report |
Amendment Form | Filed | 1992-04-27 | Amendment |
Annual Report | Filed | 1992-04-27 | Annual Report |
Annual Report | Filed | 1991-09-20 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State