Name: | FIRST MISSISSIPPI MORTGAGE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Jun 1995 (30 years ago) |
Business ID: | 619023 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
G. H. SMITH | Director | 201 PLANTATION RD, JACKSON, TN 38305 |
PAM DAVENPORT | Director | 65 DAVENPORT RD, HUMBOLDT, TN 38343 |
Name | Role | Address |
---|---|---|
G. H. SMITH | President | 201 PLANTATION RD, JACKSON, TN 38305 |
Name | Role | Address |
---|---|---|
G. H. SMITH | Treasurer | 201 PLANTATION RD, JACKSON, TN 38305 |
Name | Role | Address |
---|---|---|
PAM DAVENPORT | Secretary | 65 DAVENPORT RD, HUMBOLDT, TN 38343 |
Name | Role | Address |
---|---|---|
PAM DAVENPORT | Vice President | 65 DAVENPORT RD, HUMBOLDT, TN 38343 |
Name | Role | Address |
---|---|---|
G H SMITH | Incorporator | 620 OLD HICKORY BLVD #401, JACKSON, TN 38305 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-10-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-09 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-27 | Annual Report |
Annual Report | Filed | 1996-04-08 | Annual Report |
Name Reservation Form | Filed | 1995-06-09 | Name Reservation |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State