ALPHA MORTGAGE, INC.

Name: | ALPHA MORTGAGE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 21 Dec 2000 (24 years ago) |
Business ID: | 695724 |
ZIP code: | 39531 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2434 a pass roadbiloxi, MS 39531 |
Name | Role | Address |
---|---|---|
ERNIE DEAN CHAFFIN | Agent | 2121 PASS RD #A, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Ernie Dean Chaffin | President | 1012 Pass Road, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
ERNIE DEAN CHAFFIN | Incorporator | 1012 PASS ROAD, GULFPORT, MS 39501 |
CLELTA CELONNE KEEL | Incorporator | 11726 LORRAINE RD, GULFPORT, MS 39503 |
PAULA MARIE CROSBY | Incorporator | 16119 MARINA DR, GULFPORT, MS 39503 |
RUBIN SCOTT POSEY | Incorporator | 920 25TH ST, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Ernie Dean Chaffin | Director | 1012 Pass Road, Gulfport, MS 39501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-08-21 | Annual Report |
Annual Report | Filed | 2005-06-23 | Annual Report |
Reinstatement | Filed | 2004-12-16 | Reinstatement |
Annual Report | Filed | 2004-11-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-12-15 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 03 May 2025
Sources: Company Profile on Mississippi Secretary of State Website