Name: | COLONIAL MORTGAGE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Jun 1971 (54 years ago) |
Branch of: | COLONIAL MORTGAGE COMPANY, ALABAMA (Company Number 000-004-576) |
Business ID: | 102460 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 32 COMMERCE STREETMONTGOMERY, AL 36142-1 |
Name | Role |
---|---|
RONNIE J WYNN | Director |
Name | Role |
---|---|
RONNIE J WYNN | President |
Name | Role |
---|---|
JUDY BROOKS | Vice President |
Name | Role |
---|---|
ADELINE N ALLEN | Secretary |
Name | Role |
---|---|
SHELIA MOODY | Treasurer |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-07-18 | Revocation |
Reinstatement | Filed | 2001-07-13 | Reinstatement |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-16 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State