Name: | HANCOCK MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 08 Oct 1993 (32 years ago) |
Business ID: | 601259 |
ZIP code: | 39502 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1 HANCOCK PLAZAGULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
CARL J. CHANEY | Agent | 2510 14TH STREET, P O BOX 4019, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
CHARLES A WEBB JR | Director | 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502 |
GEORGE A SCHLOEGEL | Director | 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502 |
LEO W SEAL JR | Director | No data |
Name | Role | Address |
---|---|---|
CHARLES A WEBB JR | Secretary | 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
GEORGE A SCHLOEGEL | President | 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502 |
Name | Role |
---|---|
LEO W SEAL JR | Chairman |
Name | Role | Address |
---|---|---|
EMILY ANN ALLEN | Incorporator | 1 HANCOCK PLAZA, P O BOX 4019, GULFPORT, MS 39502 |
JAMES R MCILWAIN | Incorporator | ONE HANCOCK PLAZA, P O BOX 4019, GULFPORT, MS 39502 |
Name | Role | Address |
---|---|---|
JOHN MCGALLIARD | Vice President | 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2004-05-14 | Annual Report |
Annual Report | Filed | 2003-07-15 | Annual Report |
Annual Report | Filed | 2002-05-16 | Annual Report |
Annual Report | Filed | 2001-07-31 | Annual Report |
Annual Report | Filed | 2000-04-12 | Annual Report |
Amendment Form | Filed | 1999-04-29 | Amendment |
Annual Report | Filed | 1999-04-15 | Annual Report |
Annual Report | Filed | 1998-02-26 | Annual Report |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-03-22 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State