Name: | CENTRAL MORTGAGE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 15 Jul 1996 (29 years ago) |
Business ID: | 632005 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1050 NORTHPARK DRRIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
John B. Landry Jr. | Incorporator | Ste 500, Mtel Centre N; 200 S Lamar, Jackson, MS 39225-3066 |
Name | Role | Address |
---|---|---|
Arthur F Jernigan Jr | Secretary | PO Box23546, Jackson, MS 39225 |
Name | Role | Address |
---|---|---|
James J Jernigan | Director | 119 Hidden Hills, Madison, MS 39110 |
Robert B Jernigan | Director | 117 Derby Dr, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
James J Jernigan | Vice President | 119 Hidden Hills, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Robert B Jernigan | President | 117 Derby Dr, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ARTHUR F. JERNIGAN | Agent | SUITE 500 MTEL CENTRE N; 200 S LAMAR ST., P O BOX 23066, JACKSON, MS 39225-3066 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-09-16 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-17 | Annual Report |
Annual Report | Filed | 2009-03-30 | Annual Report |
Annual Report | Filed | 2008-02-29 | Annual Report |
Reinstatement | Filed | 2007-08-08 | Reinstatement |
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State