Name: | DEPOSIT GUARANTY MORTGAGE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Oct 1996 (28 years ago) |
Business ID: | 637342 |
ZIP code: | 39205 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | ATTEN: CORP TAX DGB-6, PO BOX 730JACKSON, MS 39205-730 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEPOSIT GUARANTY MORTGAGE SERVICES, INC., ALABAMA | 000-908-216 | ALABAMA |
Headquarter of | DEPOSIT GUARANTY MORTGAGE SERVICES, INC., KENTUCKY | 0430827 | KENTUCKY |
Headquarter of | DEPOSIT GUARANTY MORTGAGE SERVICES, INC., FLORIDA | F97000001022 | FLORIDA |
Name | Role |
---|---|
CAROLE ARNETT | Vice President |
Name | Role |
---|---|
ALAN WALTERS | Director |
Name | Role |
---|---|
ALAN WALTERS | President |
Name | Role |
---|---|
DOUG VEAZEY SR | Secretary |
Name | Role |
---|---|
DOUG VEAZEY SR | Treasurer |
Name | Role | Address |
---|---|---|
L KEITH PARSONS | Incorporator | 633 N STATE ST, JACKSON, MS 39202 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2019-02-11 | Agent Resignation For J CLIFFORD HARRISON |
Dissolution | Filed | 1998-08-31 | Dissolution |
Annual Report | Filed | 1998-04-14 | Annual Report |
Amendment Form | Filed | 1997-11-18 | Amendment |
See File | Filed | 1997-11-18 | See File |
Annual Report | Filed | 1997-04-14 | Annual Report |
Amendment Form | Filed | 1996-12-30 | Amendment |
Name Reservation Form | Filed | 1996-10-28 | Name Reservation |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State