Name: | TRANS FINANCIAL MORTGAGE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Aug 1998 (27 years ago) |
Branch of: | TRANS FINANCIAL MORTGAGE COMPANY, KENTUCKY (Company Number 0335009) |
Business ID: | 659696 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 315 N ATLANTIC STTULLAHOMA, TN 37388 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL L NORRIS | Director | 315 N ATLANTIC ST, TULLAHOMA, TN 37388 |
Name | Role | Address |
---|---|---|
MICHAEL L NORRIS | President | 315 N ATLANTIC ST, TULLAHOMA, TN 37388 |
Name | Role | Address |
---|---|---|
MICHAEL L NORRIS | Chairman | 315 N ATLANTIC ST, TULLAHOMA, TN 37388 |
Name | Role | Address |
---|---|---|
EDWARD R MATTHEWS | Treasurer | 500 E MAIN, BOWLING GREEN, KY 42101 |
Name | Role | Address |
---|---|---|
JAMES K OLIVER | Vice President | 315 N ATLANTIC ST, TULLAHOMA, TN 37388 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Name Reservation Form | Filed | 1998-08-05 | Name Reservation |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State