Search icon

FIRST INTERSTATE MORTGAGE COMPANY

Company Details

Name: FIRST INTERSTATE MORTGAGE COMPANY
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 29 Jul 1992 (33 years ago)
Business ID: 590027
State of Incorporation: CALIFORNIA
Principal Office Address: 245 S LOS ROBLES AVE, 5TH FLOORPASADENA, CA 91109

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Secretary

Name Role Address
BRUCE H BERGUSON Secretary 1200 WEST 7TH ST, 2ND FL, LOS ANGELES, CA 90017
DAVID SCOLL Secretary No data

Director

Name Role
RICHARD W TAPPEY Director
SEE ATTACHED LIST Director

President

Name Role
RICHARD W TAPPEY President

Vice President

Name Role Address
LARRY PADILLA Vice President 1200 W 7TH STREET 2ND FLOOR, LOS ANGELES, CA 90017

Treasurer

Name Role
LISA L CORBETT Treasurer

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1997-11-17 Revocation
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Amendment Form Filed 1996-04-05 Amendment
Annual Report Filed 1996-04-05 Annual Report
Annual Report Filed 1995-06-13 Annual Report
Annual Report Filed 1994-03-17 Annual Report

Date of last update: 22 Apr 2025

Sources: Mississippi Secretary of State