Search icon

REALTY MORTGAGE CORPORATION

Headquarter

Company Details

Name: REALTY MORTGAGE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 20 Oct 1988 (37 years ago)
Business ID: 558110
ZIP code: 39232
County: Rankin
State of Incorporation: MISSISSIPPI
Principal Office Address: 215 Katherine DriveFlowood, MS 39232

Links between entities

Type Company Name Company Number State
Headquarter of REALTY MORTGAGE CORPORATION, CONNECTICUT 0696896 CONNECTICUT
Headquarter of REALTY MORTGAGE CORPORATION, COLORADO 20041109773 COLORADO
Headquarter of REALTY MORTGAGE CORPORATION, IDAHO 434532 IDAHO
Headquarter of REALTY MORTGAGE CORPORATION, KENTUCKY 0524699 KENTUCKY
Headquarter of REALTY MORTGAGE CORPORATION, ILLINOIS CORP_63468479 ILLINOIS
Headquarter of REALTY MORTGAGE CORPORATION, MINNESOTA 4a5836aa-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of REALTY MORTGAGE CORPORATION, FLORIDA F96000004247 FLORIDA
Headquarter of REALTY MORTGAGE CORPORATION, ALASKA 81641F ALASKA

Incorporator

Name Role Address
Charles A Myers Incorporator 644 Lakeland East Drive #e, Jackson, MS 39208
Edwin E Kerstine Incorporator 319 Main St, Natchez, MS 39120

Secretary

Name Role
Fann Roberts Secretary

Treasurer

Name Role
Fann Roberts Treasurer

Director

Name Role Address
Charles A Myers Director 215 Katherine Drive, Flowood, MS 39232
Tommy F Taylor Jr Director No data

Vice President

Name Role Address
Charles A Myers Vice President 215 Katherine Drive, Flowood, MS 39232

President

Name Role
Tommy F Taylor Jr President

Filings

Type Status Filed Date Description
Agent Resignation Filed 2012-01-25 Agent Resignation
Admin Dissolution Filed 2009-12-22 Admin Dissolution
Notice to Dissolve/Revoke Filed 2009-09-25 Notice to Dissolve/Revoke
Annual Report Filed 2008-02-08 Annual Report
Annual Report Filed 2007-01-31 Annual Report
Annual Report Filed 2006-04-05 Annual Report
Annual Report Filed 2005-04-05 Annual Report
Amendment Form Filed 2004-10-15 Amendment
Annual Report Filed 2004-05-10 Annual Report
Amendment Form Filed 2003-10-28 Amendment

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600208 Other Contract Actions 2006-04-07 other
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 674000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-04-07
Termination Date 2007-09-20
Date Issue Joined 2006-04-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name REALTY MORTGAGE CORPORATION
Role Plaintiff
Name ALLIED MORTGAGE CAPITAL CORPOR
Role Defendant
0900309 Bankruptcy Appeals Rule 28 USC 158 2009-05-20 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2009-05-20
Termination Date 2010-01-12
Section 1334
Status Terminated

Parties

Name REALTY MORTGAGE CORPORATION
Role Plaintiff
Name 8
Role Defendant
0700507 Other Contract Actions 2007-08-27 statistical closing
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-08-27
Termination Date 2010-04-20
Date Issue Joined 2007-10-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name MORGAN STANLEY MORTGAGE CAPITA
Role Plaintiff
Name REALTY MORTGAGE CORPORATION
Role Defendant
0601023 Other Real Property Actions 2006-10-13 other
Circuit Fifth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-10-13
Termination Date 2007-02-02
Date Issue Joined 2006-10-16
Section 1332
Sub Section PD
Status Terminated

Parties

Name REALTY MORTGAGE CORPORATION
Role Defendant
Name CARTER
Role Plaintiff
0700332 Other Contract Actions 2007-06-12 settled
Circuit Fifth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 88000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2007-06-12
Termination Date 2007-08-27
Date Issue Joined 2007-08-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name REALTY MORTGAGE CORPORATION
Role Plaintiff
Name GREAT AMERICAN ASSURANCE COMPA
Role Defendant

Date of last update: 13 Mar 2025

Sources: Mississippi Secretary of State