Search icon

THE MORTGAGE CORNER, INC.

Branch

Company Details

Name: THE MORTGAGE CORNER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 11 Feb 1993 (32 years ago)
Branch of: THE MORTGAGE CORNER, INC., CONNECTICUT (Company Number 0711012)
Business ID: 594851
State of Incorporation: CONNECTICUT
Principal Office Address: 301 S COLLEGE STCHARLOTTE, NC 28288-630

Agent

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

Treasurer

Name Role Address
JAMES E HATCH Treasurer TWO FIRST UNION CENTER, CHARLOTTE, NC 28288-201

Vice President

Name Role Address
ROBERT L ANDERSON Vice President ONE FIRST UNION CENTER, CHARLOTTE, NC 28288-630

Secretary

Name Role Address
JERRY M MILLER JR Secretary ONE FIRST UNION CENTER, CHARLOTTE, NC 28288-1080

Director

Name Role Address
JAMES E MAYNOR Director TWO FIRST UNION CENTER, CHARLOTTE, NC 28288-1080

President

Name Role Address
JAMES E MAYNOR President TWO FIRST UNION CENTER, CHARLOTTE, NC 28288-1080

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.
Withdrawal Filed 1999-10-18 Withdrawal
Annual Report Filed 1999-07-28 Annual Report
Annual Report Filed 1999-04-01 Annual Report
Annual Report Filed 1998-08-28 Annual Report
Amendment Form Filed 1998-08-28 Amendment
Notice to Dissolve/Revoke Filed 1998-08-01 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1998-07-31 Notice to Dissolve/Revoke

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State