Name: | UNITED COMPANIES MORTGAGE OF TENNESSEE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Jun 1991 (34 years ago) |
Business ID: | 580797 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 1450 ELM HILL PIKE, # 250NASHVILLE, TX 37210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
W ROGER CLARK | Director |
J TERRELL BROWN | Director |
DALE E REDMAN | Director |
HARRIS J CHUSTZ | Director |
Name | Role |
---|---|
W ROGER CLARK | President |
Name | Role |
---|---|
LARUA T MARTIN | Treasurer |
Name | Role |
---|---|
JAKE A TALKINGTON | Vice President |
Name | Role |
---|---|
SHERRY ANDERSON | Secretary |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 1995-11-20 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 1995-11-20 | Withdrawal |
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-04-29 | Annual Report |
Amendment Form | Filed | 1993-06-09 | Amendment |
Annual Report | Filed | 1993-05-18 | Annual Report |
Annual Report | Filed | 1992-04-29 | Annual Report |
Amendment Form | Filed | 1992-04-29 | Amendment |
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State