Name: | CENTRAL MORTGAGE ASSOCIATES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 13 Apr 1999 (26 years ago) |
Business ID: | 669555 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 20 Spanish Moss CourtMandeville, LA 70471 |
Name | Role | Address |
---|---|---|
Collins, T Frank | Agent | 599 B Steed Road, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Richard L. Lanning, III | Director | 20 Spanish Moss Court, Mandeville, LA 70471 |
Name | Role | Address |
---|---|---|
Richard L. Lanning, III | President | 20 Spanish Moss Court, Mandeville, LA 70471 |
Name | Role | Address |
---|---|---|
Richard Lanning Iii | Incorporator | 2301 14th St #580, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Debbie L. McKowen | Secretary | 2178 Myrtle Avenue, Baton Rouge, LA 70806 |
Name | Role | Address |
---|---|---|
Debbie L. McKowen | Vice President | 2178 Myrtle Avenue, Baton Rouge, LA 70806 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2010-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2010-09-12 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2010-04-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-03-25 | Annual Report |
Amendment Form | Filed | 2008-04-23 | Amendment |
Annual Report | Filed | 2008-02-12 | Annual Report |
Reinstatement | Filed | 2007-09-20 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State