Name: | FIRST AMERICAN MORTGAGE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Nov 1998 (26 years ago) |
Business ID: | 663971 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1600 HIGHLAND, PO BOX 521AMORY, MS 38821 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST AMERICAN MORTGAGE SERVICES, INC., ALABAMA | 000-927-935 | ALABAMA |
Name | Role | Address |
---|---|---|
PHILLIP A MINGA | Agent | 1600 HIGHLAND DR, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
KONIE D MINGA | Director | No data |
PHILLIP A MINGA | Director | 1600 HIGHLAND DR, P O BOX 521, AMORY, MS 38821 |
Name | Role |
---|---|
KONIE D MINGA | Secretary |
Name | Role |
---|---|
KONIE D MINGA | Vice President |
Name | Role | Address |
---|---|---|
PHILLIP A MINGA | President | 1600 HIGHLAND DR, P O BOX 521, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
PHILLIP A MINGA | Treasurer | 1600 HIGHLAND DR, P O BOX 521, AMORY, MS 38821 |
Name | Role | Address |
---|---|---|
PHILLIP A MINGA | Incorporator | 1600 HIGHLAND DR, P O BOX 521, AMORY, MS 38821 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2008-04-04 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-13 | Annual Report |
Annual Report | Filed | 2005-03-29 | Annual Report |
Reinstatement | Filed | 2004-11-23 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-07 | Annual Report |
Annual Report | Filed | 2003-09-02 | Annual Report |
Annual Report | Filed | 2002-08-23 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State