Company Details
Name: |
T & N MORTGAGE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
10 Sep 1996 (28 years ago)
|
Business ID: |
635244 |
State of Incorporation: |
LOUISIANA |
Principal Office Address: |
112 PROFESSIONAL DRWEST MONROE, LA 71291 |
Agent
Name |
Role |
Address |
VERNON CHADWICK
|
Agent
|
1640 LELIA DR, JACKSON, MS 39216
|
Director
Name |
Role |
Address |
ALAN NOVOTNY
|
Director
|
8600 PONCHARTRAIN BLVD, NEW ORLEANS, LA 70124
|
PHILIP A TRAHAN
|
Director
|
1013 SPEED AVE, MONROE, LA 71201
|
Vice President
Name |
Role |
Address |
ALAN NOVOTNY
|
Vice President
|
8600 PONCHARTRAIN BLVD, NEW ORLEANS, LA 70124
|
STEVEN D ELROD
|
Vice President
|
525 OVERVIEW LANE, FRANKLIN, TN 37064
|
Secretary
Name |
Role |
Address |
MARGARET L REDDEN
|
Secretary
|
111 MADISON ST, WEST MONROE, LA 71291
|
President
Name |
Role |
Address |
PHILIP A TRAHAN
|
President
|
1013 SPEED AVE, MONROE, LA 71201
|
Filings
Type |
Status |
Filed Date |
Description |
Revocation
|
Filed
|
2001-03-09
|
Revocation
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-02
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-09-27
|
Annual Report
|
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
|
1998-03-18
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Name Reservation Form
|
Filed
|
1996-09-10
|
Name Reservation
|
Date of last update: 24 Dec 2024
Sources:
Mississippi Secretary of State