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 |
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 |
Name | Role | Address |
---|---|---|
DANIEL R CRAIN | Treasurer | C O RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219 |
Name | Role | Address |
---|---|---|
RICHARD BODAK | Director | CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219 |
DANIEL R CRAIN | Director | No data |
Name | Role | Address |
---|---|---|
RICHARD BODAK | President | CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219 |
DANIEL R CRAIN | President | No data |
Name | Role | Address |
---|---|---|
DANIEL R CRAIN | Secretary | No data |
STAN L. GORRELL | Secretary | CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219 |
Name | Role | Address |
---|---|---|
STAN L GORRELL | Vice President | No data |
KYLE HANSARD | Vice President | CO RTC 3500 MAPLE 18TH FLOOR, DALLAS, TX 75219 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 608 PASS ROAD, GULFPORT, MS |
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