Name: | HOME MORTGAGE & REALTY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Jan 1977 (48 years ago) |
Business ID: | 305718 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 501 8th Avenue SouthAmory, MS 38821 |
Name | Role | Address |
---|---|---|
Phillip Roberts | Director | PO Box36, Amory, MS 38821 |
Carolyn Campbell Roberts | Director | PO Box36, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Phillip Roberts | President | PO Box36, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Carolyn Campbell Roberts | Secretary | PO Box36, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Carolyn Campbell Roberts | Treasurer | PO Box36, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
Carolyn Campbell Roberts | Vice President | PO Box36, Amory, MS 38821 |
Name | Role | Address |
---|---|---|
PHILLIP E ROBERTS | Agent | 101 & 103 2nd Ave N, Amory, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2018-01-27 | Agent Address Change For PHILLIP E ROBERTS |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-11-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-01 | Annual Report |
Annual Report | Filed | 2008-06-05 | Annual Report |
Annual Report | Filed | 2007-05-23 | Annual Report |
Annual Report | Filed | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-04-21 | Annual Report |
Date of last update: 17 Apr 2025
Sources: Mississippi Secretary of State