Name: | METWEST MORTGAGE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Aug 1999 (25 years ago) |
Business ID: | 674538 |
State of Incorporation: | WASHINGTON |
Principal Office Address: | 601 W 1ST AVESPOKANE, WA 99201-5015 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
MICHAEL KIRK | Vice President | 601 W 1ST AVE, SPOKANE, WA 99201-5015 |
JAY CAFERRO | Vice President | 601 W 1ST AVE, SPOKANE, WA 99201 |
Name | Role | Address |
---|---|---|
RELLEL SWANSON | Director | 601 W 1ST AVENUE, SPOKANE, WA 99201 |
C PAUL SANDIFUR JR | Director | 601 W 1ST AVE, SPOKANE, WA 99201-5015 |
Name | Role | Address |
---|---|---|
RELLEL SWANSON | Secretary | 601 W 1ST AVENUE, SPOKANE, WA 99201 |
Name | Role | Address |
---|---|---|
RELLEL SWANSON | Treasurer | 601 W 1ST AVENUE, SPOKANE, WA 99201 |
Name | Role | Address |
---|---|---|
C PAUL SANDIFUR JR | President | 601 W 1ST AVE, SPOKANE, WA 99201-5015 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-09-02 | Annual Report |
Annual Report | Filed | 2002-06-19 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-01 | Annual Report |
Name Reservation Form | Filed | 1999-08-12 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State