Name: | GREAT SOUTHERN MORTGAGE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Jul 1997 (28 years ago) |
Business ID: | 645007 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2112 BIENVILLE BLVD STE K-1OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
SHELLY J SEYMOUR | Agent | 10101 SHADY PINE RD, OCEAN SPRINGS, MS 39565 |
Name | Role | Address |
---|---|---|
SHELLY SEYMOUR | Director | No data |
CHERYL LUKENS | Director | 2112 BIENVILLE BLVD STE K-1, OCEAN SPRINGS, MS 39564 |
SHELLEY J SEYMOUR | Director | 10101 SHADY PINE RD, OCEAN SPRINGS, MS 39565 |
CHERYL A LUKENS | Director | 207 GAMBLE CT, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
SHELLY SEYMOUR | President | No data |
SHELLEY J SEYMOUR | President | 10101 SHADY PINE RD, OCEAN SPRINGS, MS 39565 |
Name | Role | Address |
---|---|---|
CHERYL LUKENS | Secretary | 2112 BIENVILLE BLVD STE K-1, OCEAN SPRINGS, MS 39564 |
CHERYL A LUKENS | Secretary | 207 GAMBLE CT, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
CHERYL LUKENS | Treasurer | 2112 BIENVILLE BLVD STE K-1, OCEAN SPRINGS, MS 39564 |
CHERYL A LUKENS | Treasurer | 207 GAMBLE CT, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
CHERYL LUKENS | Vice President | 2112 BIENVILLE BLVD STE K-1, OCEAN SPRINGS, MS 39564 |
CHERYL A LUKENS | Vice President | 207 GAMBLE CT, OCEAN SPRINGS, MS 39564 |
Name | Role | Address |
---|---|---|
SHELLEY J SEYMOUR | Incorporator | 10101 SHADY PINE RD, OCEAN SPRINGS, MS 39565 |
LINDA B CLARK | Incorporator | 10023 BYRD AVE, D'IBERVILLE, MS 39532 |
CHERYL A LUKENS | Incorporator | 207 GAMBLE CT, OCEAN SPRINGS, MS 39564 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2007-10-22 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2007-05-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-02-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-19 | Annual Report |
Annual Report | Filed | 2003-08-12 | Annual Report |
Annual Report | Filed | 2002-05-14 | Annual Report |
Annual Report | Filed | 2001-05-30 | Annual Report |
Annual Report | Filed | 2000-09-26 | Annual Report |
Annual Report | Filed | 1999-02-22 | Annual Report |
Amendment Form | Filed | 1998-02-25 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State