-
Home Page
›
-
Counties
›
-
Oktibbeha
›
-
39759
›
-
B & T REAL ESTATE, INC.
Company Details
Name: |
B & T REAL ESTATE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
03 Jan 1989 (36 years ago)
|
Business ID: |
560191 |
ZIP code: |
39759
|
County: |
Oktibbeha |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
627 Sherwood RdSTARKVILLE, MS 39759 |
Agent
Name |
Role |
Address |
W A SIMMONS
|
Agent
|
627 Sherwood Road, Starkville, MS 39759
|
Director
Name |
Role |
Address |
Alta S Daugherty
|
Director
|
6475 Canterbury Dr, Hudson, OH 44236
|
Evelyn G Simmons
|
Director
|
627 Sherwood Rd., Starkville, MS 39759
|
W A Simmons
|
Director
|
627 Sherwood Rd., Starkville, MS 39759
|
President
Name |
Role |
Address |
Alta S Daugherty
|
President
|
6475 Canterbury Dr, Hudson, OH 44236
|
Vice President
Name |
Role |
Address |
Evelyn G Simmons
|
Vice President
|
627 Sherwood Rd., Starkville, MS 39759
|
Incorporator
Name |
Role |
Address |
Alta S Daugherty
|
Incorporator
|
6475 Canterbury Dr, Hudson, OH 44236
|
W A Simmons
|
Incorporator
|
1100 Robinhood Road, Starkville, MS 39759
|
Secretary
Name |
Role |
Address |
W A Simmons
|
Secretary
|
627 Sherwood Rd., Starkville, MS 39759
|
Treasurer
Name |
Role |
Address |
W A Simmons
|
Treasurer
|
627 Sherwood Rd., Starkville, MS 39759
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2013-10-01
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2013-07-01
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2012-10-01
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2012-09-13
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2011-04-06
|
Annual Report
|
Annual Report
|
Filed
|
2010-03-30
|
Annual Report
|
Annual Report
|
Filed
|
2009-04-02
|
Annual Report
|
Annual Report
|
Filed
|
2008-09-09
|
Annual Report
|
Annual Report
|
Filed
|
2007-04-23
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-23
|
Annual Report
|
Annual Report
|
Filed
|
2006-05-19
|
Annual Report
|
Amendment Form
|
Filed
|
2005-06-03
|
Amendment
|
Annual Report
|
Filed
|
2005-03-24
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-04
|
Annual Report
|
Annual Report
|
Filed
|
2003-06-17
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-04
|
Annual Report
|
Annual Report
|
Filed
|
2001-05-16
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-15
|
Annual Report
|
Annual Report
|
Filed
|
1999-02-16
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-23
|
Annual Report
|
Date of last update: 04 Feb 2025
Sources:
Mississippi Secretary of State