Name: | CC HOME LENDERS FINANCIAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 05 Oct 1988 (36 years ago) |
Business ID: | 571679 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 300 ST PAUL PLACEBALTIMORE, MD 21202 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES W SCHNEIDER | Director | 300 St. Paul Place, Baltimore, MD 21202 |
LINDA S DAVIS | Director | 100 INTERNATIONAL DR, Baltimore, MD 21202 |
GREGORY LECHNER | Director | 300 St. Paul Place, Baltimore, MD 21202 |
Name | Role | Address |
---|---|---|
JAMES W SCHNEIDER | President | 300 St. Paul Place, Baltimore, MD 21202 |
Name | Role | Address |
---|---|---|
GREGORY LECHNER | Treasurer | 300 St. Paul Place, Baltimore, MD 21202 |
Name | Role | Address |
---|---|---|
JULIE SCHMIDT | Vice President | 8800 HIDDEN RIVER PARKWAY, TAMPA, FL 33637 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-02-06 | Withdrawal For CC HOME LENDERS FINANCIAL, INC. |
Annual Report | Filed | 2016-04-06 | Annual Report For CC HOME LENDERS FINANCIAL, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For CC HOME LENDERS FINANCIAL, INC. |
Reinstatement Tax | Filed | 2014-12-19 | tax clearance |
Notice to Dissolve/Revoke | Filed | 2014-10-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2014-08-21 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-25 | Annual Report |
Annual Report | Filed | 2013-03-06 | Annual Report |
Annual Report | Filed | 2012-02-07 | Annual Report |
Annual Report | Filed | 2011-02-21 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State