Name: | THE MORTGAGE AUTHORITY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Oct 1992 (32 years ago) |
Business ID: | 591673 |
State of Incorporation: | DELAWARE |
Principal Office Address: | ATTN: DEPT 11FARMINGTON HILLS, MI 48334-3357 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL C ALLEMANG | Director | 3475 RIDGELINE CT, ANN ARBOR, MI 48105 |
ROBERT R DENSMORE | Director | 35333 STRATTON HILL CT, FARMINGTON HILLS, MI 48331 |
MICHAEL C. ALLEMANG | Director | 3475 RIDGELINE COURT, ANN ARBOR, MI 48105 |
ROBERT W. RICHARDS | Director | 2323 ADDALEEN, HIGHLAND, MI 48357 |
JAMES A. CONRAD | Director | 5952 SEVILLE CIRCLE, ORCHARD LAKE, MI 48033 |
MARK A JANSSEN | Director | 5360 INVERRARY, MILFORD, MI 48042 |
Name | Role | Address |
---|---|---|
MICHAEL C ALLEMANG | Secretary | 3475 RIDGELINE CT, ANN ARBOR, MI 48105 |
Name | Role | Address |
---|---|---|
ROBERT R DENSMORE | Vice President | 35333 STRATTON HILL CT, FARMINGTON HILLS, MI 48331 |
Name | Role | Address |
---|---|---|
MARK A JANSSEN | President | 5360 INVERRARY, MILFORD, MI 48042 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2016-02-22 | Agent Address Change For C T CORPORATION SYSTEM |
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-23 | Annual Report |
Amendment Form | Filed | 1998-04-16 | Amendment |
Annual Report | Filed | 1998-04-16 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-04-14 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State