Name: | METROPOLITAN ACCEPTANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Sep 1992 (33 years ago) |
Business ID: | 591333 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 5725 JEFFERSON HWYHARAHAN, LA 70123 |
Name | Role | Address |
---|---|---|
BILLY F BROWN | Agent | 1015 HOWARD AVENUE #B, BILOXI, MS 39533 |
Name | Role |
---|---|
JOHN V SANTOPADRE SR | Director |
JOHN V SANTOPADRE JR | Director |
B A FAURET | Director |
Name | Role | Address |
---|---|---|
JOHN V SANTOPADRE SR | President | No data |
RALPH JONES | President | 694 ROCKY WOODS COVE, CORDOVA, TN 38018 |
Name | Role | Address |
---|---|---|
JOHN V SANTOPADRE JR | Secretary | No data |
ALETTA JONES | Secretary | 694 ROCKY WOODS COVE, MASON, TN 38018 |
Name | Role | Address |
---|---|---|
JOHN V SANTOPADRE JR | Treasurer | No data |
ALETTA JONES | Treasurer | 694 ROCKY WOODS COVE, MASON, TN 38018 |
Name | Role | Address |
---|---|---|
GORDON JONES | Vice President | 1040 HWY 59, MASON, TN 38149 |
B A FAURET | Vice President | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1996-12-04 | Revocation |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-10-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-10-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Revocation | Filed | 1994-08-19 | Revocation |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State