-
Home Page
›
-
Counties
›
-
DeSoto
›
-
38671
›
-
HOMETOWN MORTGAGE, INC.
Company Details
Name: |
HOMETOWN MORTGAGE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
23 Mar 1988 (37 years ago)
|
Business ID: |
552316 |
ZIP code: |
38671
|
County: |
DeSoto |
State of Incorporation: |
OKLAHOMA |
Principal Office Address: |
187 STATELINE RD # 12SOUTHAVEN, MS 38671-1721 |
Agent
Name |
Role |
Address |
WILLIAM E ROSS JR
|
Agent
|
187 STATELINE ROAD # 12, SOUTHAVEN, MS 38671
|
Director
Name |
Role |
Address |
ALFRED J KATZ
|
Director
|
No data
|
R BURL HARRIS
|
Director
|
No data
|
MARTHA H FONDREN
|
Director
|
187 STATELINE ROAD E SUITE 12, SOUTHAVEN, MS 38671
|
JON W STEPHENSON
|
Director
|
No data
|
FREDRICK R DALE
|
Director
|
301 SOUTH BROADWAY, ADA, OK 74820
|
MYRON RESNECK
|
Director
|
187 STATELINE ROAD, SUITE 12, SOUTHAVEN, MS 38671
|
Secretary
Name |
Role |
R BURL HARRIS
|
Secretary
|
Treasurer
Name |
Role |
R BURL HARRIS
|
Treasurer
|
Vice President
Name |
Role |
Address |
WILLIAM E ROSS JR
|
Vice President
|
187 STATELINE ROAD # 12, SOUTHAVEN, MS 38671
|
President
Name |
Role |
JON W STEPHENSON
|
President
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
1993-10-08
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
1993-07-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-19
|
Annual Report
|
Annual Report
|
Filed
|
1991-12-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-09-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1990-12-28
|
Amendment
|
Annual Report
|
Filed
|
1990-12-28
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1990-11-07
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Name Reservation Form
|
Filed
|
1988-03-23
|
Name Reservation
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State