Name: | SOURCE ONE FINANCE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 23 Oct 2003 (21 years ago) |
Branch of: | SOURCE ONE FINANCE, INC., ALABAMA (Company Number 000-228-547) |
Business ID: | 740941 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 5789 Carmichael ParkwayMontgomery, AL 36117 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Lisa G. Howard | President | 5789 Carmichael Parkway, Montgomery, AL 36117 |
Name | Role | Address |
---|---|---|
Lisa R Fancher | Treasurer | 5789 Carmichael Pkwy, Montgomery, AL 36117 |
Name | Role | Address |
---|---|---|
Becky F Mezick Fitzgerald | Secretary | 5789 Carmichael Parkway, Montgomery, AL 36117 |
Name | Role | Address |
---|---|---|
Johnny Davis | Director | 4005 Kings Circle, Birmingham, AL 35242 |
Anderson Locklin Iii | Director | 700 Corporate Parkway, Birmingham, AL 35242 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2018-12-10 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-03-06 | Annual Report For SOURCE ONE FINANCE, INC. |
Annual Report | Filed | 2016-04-04 | Annual Report For SOURCE ONE FINANCE, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For SOURCE ONE FINANCE, INC. |
Annual Report | Filed | 2014-04-02 | Annual Report |
Annual Report | Filed | 2013-04-03 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-04-03 | Annual Report |
Annual Report | Filed | 2011-03-22 | Annual Report |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State