Name: | INTEGRITY MORTGAGE INCORPORATED |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 22 Oct 2001 (23 years ago) |
Business ID: | 708291 |
ZIP code: | 39047 |
County: | Rankin |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1929 SPILLWAY RD , STE CBRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
WARREN CLIFTON PIERCE | Agent | 1929 C SPILLWAY RD, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
APRIL MICHELE PIERCE | Director | 206 Glen Cove Road, BRANDON, MS 39047 |
WARREN CLIFTON PIERCE | Director | 206 GLEN COVE RD, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
APRIL MICHELE PIERCE | President | 206 Glen Cove Road, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
WARREN CLIFTON PIERCE | Secretary | 206 GLEN COVE RD, BRANDON, MS 39047 |
KATIE DYKES | Secretary | 148 CHOTARD AVE, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
WARREN CLIFTON PIERCE | Incorporator | 206 GLEN COVE RD, BRANDON, MS 39047 |
APRIL MICHELE PIERCE | Incorporator | 206 GLEN COVE RD, BRANDON, MS 39047 |
Name | Role | Address |
---|---|---|
Andre S Lawson | Vice President | 3518 Lanell Ave, Pearl, MS 39208 |
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 | 2006-05-18 | Annual Report |
Annual Report | Filed | 2005-04-15 | Annual Report |
Annual Report | Filed | 2004-05-19 | Annual Report |
Undetermined Event | Filed | 2003-10-01 | Undetermined Event |
Annual Report | Filed | 2003-08-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-03-17 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-10-02 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-10-02 | Notice to Dissolve/Revoke |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State