Name: | REGIONS MORTGAGE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Jan 1987 (38 years ago) |
Branch of: | REGIONS MORTGAGE, INC., ALABAMA (Company Number 000-015-444) |
Business ID: | 622092 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 605 SOUTH PERRY STMONTGOMERY, AL 36104 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JANET W FLEEGAL | Secretary | 605 S PERRY STREET, MONTGOMERY, AL 36101 |
Name | Role | Address |
---|---|---|
ROBERT A GOETHE | President | 605 S PERRY ST, MONTGOMERY, AL 36101 |
Name | Role | Address |
---|---|---|
JOE B WILSON | Treasurer | 605 S PERRY STREET`, MONTGOMERY, AL 36101 |
Name | Role | Address |
---|---|---|
JOE B WILSON | Vice President | 605 S PERRY STREET`, MONTGOMERY, AL 36101 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2003-08-18 | Merger |
Annual Report | Filed | 2003-07-15 | Annual Report |
Amendment Form | Filed | 2003-03-21 | Amendment |
Annual Report | Filed | 2002-07-31 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-26 | Annual Report |
Annual Report | Filed | 1999-04-27 | Annual Report |
Annual Report | Filed | 1998-04-09 | Annual Report |
Amendment Form | Filed | 1998-04-02 | Amendment |
Annual Report | Filed | 1997-04-02 | Annual Report |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341792034 | 0419400 | 2016-09-22 | 215 FORREST STREET, HATTIESBURG, MS, 39401 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1131886 |
Health | Yes |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State