Name: | FAMILY MORTGAGE COMPANY INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 11 Oct 1994 (30 years ago) |
Business ID: | 611473 |
ZIP code: | 39289 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2650 LIVINGSTON ROADJACKSON, MS 39289 |
Name | Role | Address |
---|---|---|
COLEMAN MILLER | Agent | 2650 LIVINGSTON RD, PO BOX 11685, JACKSON, MS 39213 |
Name | Role | Address |
---|---|---|
CALLIE L LEFFRIDGE | Incorporator | 2010 DALTON ST, JACKSON, MS 39203 |
Name | Role | Address |
---|---|---|
Vickie L. Miller | Director | 2650 Livingston Road, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Vickie L. Miller | President | 2650 Livingston Road, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Vickie L. Miller | Treasurer | 2650 Livingston Road, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
Mark Miller | Secretary | 2650 Livingston Rd, Jackson, MS 39213 |
Name | Role | Address |
---|---|---|
David Miller | Vice President | 2650 Livingston Rd, Jackson, MS 39213 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-08-03 | Annual Report |
Annual Report | Filed | 2005-03-18 | Annual Report |
Annual Report | Filed | 2004-05-04 | Annual Report |
Annual Report | Filed | 2003-06-26 | Annual Report |
Amendment Form | Filed | 2002-04-23 | Amendment |
Annual Report | Filed | 2002-04-23 | Annual Report |
Amendment Form | Filed | 2002-03-05 | Amendment |
Annual Report | Filed | 2001-06-05 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State