Name: | LEADER FEDERAL MORTGAGE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 May 1994 (31 years ago) |
Business ID: | 607701 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 158 MADISON AVEMEMPHIS, TN 38103 |
Name | Role | Address |
---|---|---|
DAVID C WADLINGTON | Secretary | 7130 GOODLETT FARMS PKWY, MEMPHIS, TN 38018 |
Name | Role | Address |
---|---|---|
DAVID C WADLINGTON | Treasurer | 7130 GOODLETT FARMS PKWY, MEMPHIS, TN 38018 |
Name | Role | Address |
---|---|---|
EDGAR H BAILEY | Director | No data |
EDGAR H. BAILEY | Director | 158 MADISON AVE, MEMPHIS, TN 38103 |
WILL E MAY | Director | 158 MADISON AVE, MEMPHIS, TN 38103 |
JOEL R KATZ | Director | 7130 GOODLETT FARMS PKWY, MEMPHIS, TN 38018 |
RONALD W. STIMPSON | Director | 158 MADISON AVE, MEMPHIS, TN 38103 |
DAVID C WADLINGTON | Director | 7130 GOODLETT FARMS PKWY, MEMPHIS, TN 38018 |
Name | Role |
---|---|
EDGAR H BAILEY | Chairman |
Name | Role | Address |
---|---|---|
JOEL R KATZ | President | 7130 GOODLETT FARMS PKWY, MEMPHIS, TN 38018 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1998-02-27 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-12 | Amendment |
Annual Report | Filed | 1997-03-12 | Annual Report |
Amendment Form | Filed | 1996-04-04 | Amendment |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-07-12 | Annual Report |
Date of last update: 15 Mar 2025
Sources: Mississippi Secretary of State