DELTA MORTGAGE COMPANY

Name: | DELTA MORTGAGE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Jul 1981 (44 years ago) |
Business ID: | 200546 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 620 OLD HICKORY BLVD, 4TH FLOORJACKSON, TN 38305-2917 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
PAM DAVENPORT | Director | 65 DAVENPORT RD, HUMBOLD, TN 38343 |
G. H. SMITH | Director | 201 PLANTATION RD, JACKSON, TN 38305 |
GLYNDA H SMITH | Director | No data |
Name | Role | Address |
---|---|---|
PAM DAVENPORT | Secretary | 65 DAVENPORT RD, HUMBOLD, TN 38343 |
Name | Role | Address |
---|---|---|
PAM DAVENPORT | Vice President | 65 DAVENPORT RD, HUMBOLD, TN 38343 |
Name | Role | Address |
---|---|---|
G. H. SMITH | President | 201 PLANTATION RD, JACKSON, TN 38305 |
Name | Role |
---|---|
GLYNDA H SMITH | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-03 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-07 | Annual Report |
Annual Report | Filed | 1996-04-05 | Annual Report |
Annual Report | Filed | 1995-06-29 | Annual Report |
Annual Report | Filed | 1994-03-11 | Annual Report |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State