Name: | FIRST MORTGAGE CORPORATION OF MISSISSIPPI |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Dec 1991 (33 years ago) |
Business ID: | 584563 |
ZIP code: | 39120 |
County: | Adams |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 101 N COMMERCENATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
PEGGY J SMITH | Agent | 235 FOSTER MOUND RD, PO BOX 1184, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
LINDSEY B SMITH | Director | 210 NORTH UNION ST, NATCHEZ, MS 39120 |
R W SMITH | Director | P O BOX 1184, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
LINDSEY B SMITH | Vice President | 210 NORTH UNION ST, NATCHEZ, MS 39120 |
Name | Role | Address |
---|---|---|
R W SMITH | Secretary | P O BOX 1184, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
R W SMITH | Treasurer | P O BOX 1184, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
PEGGY J SMITH | President | P O BOX 1184, NATCHEZ, MS 39121 |
Name | Role | Address |
---|---|---|
LYNNE S DIX | Incorporator | 319 MARKET ST, P O BOX 1344, NATCHEZ, MS 39121 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 1999-09-03 | Reinstatement |
Amendment Form | Filed | 1999-09-03 | Amendment |
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1995-11-03 | Amendment |
Annual Report | Filed | 1995-09-29 | Annual Report |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State