Name: | FREMONT FINANCIAL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Oct 1992 (32 years ago) |
Business ID: | 591492 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 2020 SANTA MONICA BLVD #600SANTA MONICA, CA 90404-2023 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MARIO R FERLA | Director | No data |
LOUIS J. RAMPINO | Director | (SAME AS ABOVE) |
JAMES A MCINTYRE | Director | (SAME AS ABOVE) |
Name | Role |
---|---|
MARIO R FERLA | President |
Name | Role |
---|---|
RICHARD C PUGH JR | Secretary |
Name | Role |
---|---|
ELIZABETH HILTON | Vice President |
Name | Role |
---|---|
PATRICK E LAMB | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2000-05-16 | Merger |
Annual Report | Filed | 1999-04-08 | Annual Report |
Amendment Form | Filed | 1999-04-08 | Amendment |
Annual Report | Filed | 1998-03-18 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-02-18 | Amendment |
Annual Report | Filed | 1997-02-18 | Annual Report |
Annual Report | Filed | 1996-04-23 | Annual Report |
Annual Report | Filed | 1995-06-12 | Annual Report |
Annual Report | Filed | 1994-05-23 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State