CORINTHIAN MORTGAGE CORPORATION
Headquarter
Name: | CORINTHIAN MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Jul 1985 (40 years ago) |
Business ID: | 524080 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 118 Jefferson StreetHuntsville, AL 35801 |
Name | Role | Address |
---|---|---|
GERALD MCLEMORE | Agent | 515 FILLMORE ST, PO BOX 1320, CORINTH, MS 38834 |
Name | Role | Address |
---|---|---|
O W Bussey | Incorporator | 2727 Allen Pkwy #1900, Houston, TX 77019 |
William Anthony Koby | Incorporator | 2727 Allen Pkwy #1900, Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Danny L Wiginton | Director | 118 Jefferson Street, Huntsville, AL 35801 |
Faye Clark | Director | 118 Jefferson Street, Huntsville, AL 35801 |
Name | Role | Address |
---|---|---|
Danny L Wiginton | President | 118 Jefferson Street, Huntsville, AL 35801 |
Name | Role | Address |
---|---|---|
Gerald R McLemore | Vice President | PO Box 1320, Corinth, MS 38835-1320 |
Name | Role | Address |
---|---|---|
Faye Clark | Secretary | 118 Jefferson Street, Huntsville, AL 35801 |
Name | Role | Address |
---|---|---|
Faye Clark | Treasurer | 118 Jefferson Street, Huntsville, AL 35801 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2013-02-25 | Dissolution |
Annual Report | Filed | 2012-10-01 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-13 | Annual Report |
Annual Report | Filed | 2010-02-17 | Annual Report |
Annual Report | Filed | 2009-03-19 | Annual Report |
Annual Report | Filed | 2008-10-16 | Annual Report |
Annual Report | Filed | 2008-06-05 | Annual Report |
Annual Report | Filed | 2007-04-25 | Annual Report |
Annual Report | Filed | 2006-05-25 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State