Name: | Coastal Mortgage Group, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 16 Jun 2004 (21 years ago) |
Business ID: | 856855 |
ZIP code: | 39532 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 13046 Kayleigh Cove Unit BBiloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Ladner, Tracy | Agent | 7389 Woolmarket Rd., Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Tracey L Ladner | Incorporator | PO Box6751, D'iberville, MS 39540 |
Name | Role | Address |
---|---|---|
Tracey Ladner | Director | 13046 Kayleigh Cove Unit B, Biloxi, MS 39532 |
Lynda F. Ladner | Director | 7130 Fayard Rd., Biloxi, MS 39532 |
James D. Ladner | Director | 7130 Fayard Rd., Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Tracey Ladner | President | 13046 Kayleigh Cove Unit B, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Nicholas J. Ladner, Sr | Secretary | 13046 Kayleigh Cove Unit B, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Nicholas J. Ladner, Sr | Vice President | 13046 Kayleigh Cove Unit B, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Tracy Ladner | Treasurer | 13046 Kayleigh Cove Unit B, Biloxi, MS 39532 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-01-05 | Action of Intent to Dissolve: AR: Coastal Mortgage Group, Inc. |
Notice to Dissolve/Revoke | Filed | 2023-09-08 | Notice of Intent to Dissolve: AR: Coastal Mortgage Group, Inc. |
Annual Report | Filed | 2022-08-05 | Annual Report For Coastal Mortgage Group, Inc. |
Annual Report | Filed | 2021-12-30 | Annual Report For Coastal Mortgage Group, Inc. |
Annual Report | Filed | 2021-09-19 | Annual Report For Coastal Mortgage Group, Inc. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: Coastal Mortgage Group, Inc. |
Annual Report | Filed | 2020-09-11 | Annual Report For Coastal Mortgage Group, Inc. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-07-18 | Annual Report For Coastal Mortgage Group, Inc. |
Annual Report | Filed | 2019-02-05 | Annual Report For Coastal Mortgage Group, Inc. |
Date of last update: 26 Mar 2025
Sources: Mississippi Secretary of State