Search icon

GOLDOME CREDIT CORPORATION

Company Details

Name: GOLDOME CREDIT CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 21 Jun 1984 (41 years ago)
Business ID: 516878
State of Incorporation: DELAWARE
Principal Office Address: 500 CHASE PARK SOUTH SUT 130BIRMINGHAM, AL 35244

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
RANDY A JUST Director 1910 PACIFIC AVE., DALLAS, TX 75201
WILLIAM THOMASS Director 1910 PACIFIC AVE., DALLAS, TX 75201
THEODORE J SAMUEL Director No data
DANIEL M BELL Director 1910 PACIFIC AVE.SUT 1000E, DALLAS, TX 75201

Vice President

Name Role Address
RANDY A JUST Vice President 1910 PACIFIC AVE., DALLAS, TX 75201
JEFFREY A WILLIAMS Vice President No data

Secretary

Name Role Address
JEANNIE WAKE Secretary No data
WILLIAM THOMASS Secretary 1910 PACIFIC AVE., DALLAS, TX 75201

President

Name Role Address
DANIEL M BELL President 1910 PACIFIC AVE.SUT 1000E, DALLAS, TX 75201
THEODORE J SAMUEL President No data

Chairman

Name Role
THEODORE J SAMUEL Chairman

Incorporator

Name Role Address
ANDREW P SMITH Incorporator 2 PERIMETER PARK S, BIRMINGHAM, AL 35243

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
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
Amendment Form Filed 1999-03-05 Amendment
Annual Report Filed 1999-03-05 Annual Report
Annual Report Filed 1998-03-11 Annual Report
Amendment Form Filed 1998-03-11 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000004 Other Contract Actions 1990-01-05 remanded to state court
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 500
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 1990-01-05
Termination Date 1990-06-29
Date Issue Joined 1990-02-16
Section 1332

Parties

Name TAYLOR, GLADYS MERRITTE
Role Plaintiff
Name GOLDOME CREDIT CORPORATION
Role Defendant
Name RILEY HOSP,BENEVOLENT ASSC
Role Plaintiff
Name HBE Corporation
Role Defendant
8900144 Negotiable Instruments 1989-07-21 settled
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 3500
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 1989-07-21
Termination Date 1990-07-25
Date Issue Joined 1989-08-31
Pretrial Conference Date 1990-07-18
Section 1332

Parties

Name GIDEON, BEATRICE P.
Role Plaintiff
Name GOLDOME CREDIT CORPORATION
Role Defendant

Date of last update: 12 Mar 2025

Sources: Mississippi Secretary of State