Name: | Covington Apartments of Natchez, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Apr 2004 (21 years ago) |
Business ID: | 853652 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 116 Covington RoadNatchez, MS 39120 |
Name | Role | Address |
---|---|---|
Owens, Sam D | Agent | 108 Clinton Blvd;P O Box 1375, Clinton, MS 39060 |
Name | Role | Address |
---|---|---|
Sam Owens | Incorporator | 108 Clinton Blvd, Clinton, MS 39056 |
David R Huber | Incorporator | 48 Morgantown Road, Natchez, MS 39120 |
Name | Role | Address |
---|---|---|
Sam D. Owens | Director | PO Drawer 1375, Clinton, MS 39060 |
Name | Role | Address |
---|---|---|
Sam D. Owens | President | PO Drawer 1375, Clinton, MS 39060 |
Name | Role | Address |
---|---|---|
Melinda Owens CPA | Treasurer | 106 Green Glades, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Liz Anderson | Secretary | 100 Chicot Cove, Ridgeland, MS 391575 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2020-02-03 | Dissolution For Covington Apartments of Natchez, Inc. |
Annual Report | Filed | 2019-01-31 | Annual Report For Covington Apartments of Natchez, Inc. |
Annual Report | Filed | 2018-02-05 | Annual Report For Covington Apartments of Natchez, Inc. |
Annual Report | Filed | 2017-01-03 | Annual Report For Covington Apartments of Natchez, Inc. |
Annual Report | Filed | 2016-04-12 | Annual Report For Covington Apartments of Natchez, Inc. |
Annual Report | Filed | 2015-11-02 | Annual Report For Covington Apartments of Natchez, Inc. |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-31 | Annual Report |
Reinstatement | Filed | 2013-11-19 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-10-22 | Notice to Dissolve/Revoke |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State