Search icon

SOUTHERN MORTGAGE SERVICES CORP.

Headquarter

Company Details

Name: SOUTHERN MORTGAGE SERVICES CORP.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 16 Aug 1974 (50 years ago)
Business ID: 402255
State of Incorporation: MISSISSIPPI
Principal Office Address: CO MARTIN W COHEN AND CO PC 1600 PACIFIC AVE, 1600 PACIFIC AVE #1900DALLAS, TX 75201-8187

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHERN MORTGAGE SERVICES CORP., ALABAMA 000-860-098 ALABAMA
Headquarter of SOUTHERN MORTGAGE SERVICES CORP., FLORIDA 857843 FLORIDA

Treasurer

Name Role Address
DANIEL R CRAIN Treasurer C O RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219

Director

Name Role Address
RICHARD BODAK Director CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219
DANIEL R CRAIN Director No data

President

Name Role Address
RICHARD BODAK President CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219
DANIEL R CRAIN President No data

Secretary

Name Role Address
DANIEL R CRAIN Secretary No data
STAN L. GORRELL Secretary CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219

Vice President

Name Role Address
STAN L GORRELL Vice President No data
KYLE HANSARD Vice President CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219

Incorporator

Name Role Address
E S TAYLOR Incorporator 2405 BROADMOOR PLACE, GULFPORT, MS
RAY L CROWELL Incorporator 608 PASS ROAD, GULFPORT, MS
T H ANDERSON Incorporator 4607 FINLEY, GULFPORT, MS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 118 NORTH CONGRESS STREET, JACKSON, MS 39205 608 PASS ROAD, GULFPORT, MS

Filings

Type Status Filed Date Description
Dissolution Filed 1995-06-02 Dissolution
Annual Report Filed 1995-04-27 Annual Report
Reinstatement Filed 1994-07-08 Reinstatement
Annual Report Filed 1994-07-08 Annual Report
Amendment Form Filed 1993-12-17 Amendment
Admin Dissolution Filed 1992-11-10 Admin Dissolution
Notice to Dissolve/Revoke Filed 1992-09-02 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1992-08-25 Notice to Dissolve/Revoke
Amendment Form Filed 1991-10-24 Amendment
Annual Report Filed 1991-10-24 Annual Report

Date of last update: 02 Feb 2025

Sources: Mississippi Secretary of State