Search icon

HANCOCK MORTGAGE CORPORATION

Company Details

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

Agent

Name Role Address
CARL J. CHANEY Agent 2510 14TH STREET, P O BOX 4019, GULFPORT, MS 39502

Director

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

Secretary

Name Role Address
CHARLES A WEBB JR Secretary 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502

President

Name Role Address
GEORGE A SCHLOEGEL President 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502

Chairman

Name Role
LEO W SEAL JR Chairman

Incorporator

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

Vice President

Name Role Address
JOHN MCGALLIARD Vice President 1 HANCOCK PLAZA P O BOX 4019, GULFPORT, MS 39502

Filings

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