Search icon

THE MORTGAGE AUTHORITY, INC.

Company Details

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

Agent

Name Role Address
C. T. CORPORATION SYSTEM Agent 645 LAKELAND DRIVE EAST DR., STE 101, FLOWOOD, MS 39232

Director

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

Secretary

Name Role Address
MICHAEL C ALLEMANG Secretary 3475 RIDGELINE CT, ANN ARBOR, MI 48105

Vice President

Name Role Address
ROBERT R DENSMORE Vice President 35333 STRATTON HILL CT, FARMINGTON HILLS, MI 48331

President

Name Role Address
MARK A JANSSEN President 5360 INVERRARY, MILFORD, MI 48042

Filings

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