Name: | COMMERCIAL FEDERAL MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Oct 1985 (39 years ago) |
Business ID: | 550537 |
State of Incorporation: | NEBRASKA |
Principal Office Address: | 13220 CALIFORNIA STREETOMAHA, NE 68154 |
Name | Role | Address |
---|---|---|
KAREN J KENNEDY | Vice President | 10845 HARNEY STREET, OMAHA, NE 68154 |
Name | Role | Address |
---|---|---|
RICK A CAMPBELL | Director | 450 REGENCY PKWY, OMAHA, NE 68114 |
JAMES A. LAPHEN | Director | 2120 S 72ND ST, OMAHA, NE 68124 |
Name | Role | Address |
---|---|---|
RICK A CAMPBELL | President | 450 REGENCY PKWY, OMAHA, NE 68114 |
Name | Role | Address |
---|---|---|
GARY L MATTER | Secretary | 450 REGENCY PARKWAY, OMAHA, NE 68114 |
Name | Role | Address |
---|---|---|
GARY L MATTER | Treasurer | 450 REGENCY PARKWAY, OMAHA, NE 68114 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2007-07-09 | Agent Resignation |
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-12-13 | Withdrawal |
Annual Report | Filed | 2002-07-15 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-04-13 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-04-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-03 | Annual Report |
Date of last update: 20 Dec 2024
Sources: Mississippi Secretary of State