Search icon

GREAT SOUTHERN MORTGAGE, INC.

Company Details

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

Agent

Name Role Address
SHELLY J SEYMOUR Agent 10101 SHADY PINE RD, OCEAN SPRINGS, MS 39565

Director

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

President

Name Role Address
SHELLY SEYMOUR President No data
SHELLEY J SEYMOUR President 10101 SHADY PINE RD, OCEAN SPRINGS, MS 39565

Secretary

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

Treasurer

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

Vice President

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

Incorporator

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

Filings

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