Name: | Crescent Bank & Trust |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 01 Feb 2005 (20 years ago) |
Business ID: | 867087 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1100 Poydras Street, Suite 100New Orleans, LA 70163 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Gary Solomon Sr | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Martha Solomon | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Brian Gibbs | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Conway Solomon | Director | 1100 Poydras Street, New Orleans, LA 70163 |
Gary Solomon Jr | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Adam Peterson | Director | 1100 Poydras Street, Suite 100, New Orleans, LA 70163 |
Sam Mickal Solomon | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Thomas Weslocky | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Richie Brandt | Director | 1100 Poydras Street, Suite 100, New Orleans, LA 70163 |
Fred Morgan | Director | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Name | Role | Address |
---|---|---|
Blake Mogabgab | Secretary | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Name | Role | Address |
---|---|---|
Melissa English | Chief Financial Officer | 1100 Poydras Street, Suite 100, New Orleans, LA 70163 |
Name | Role | Address |
---|---|---|
Fred Morgan | President | 1100 Poydras Street, Suite 100, New Orleans, LA 70163 |
Name | Role | Address |
---|---|---|
Brian Donohue | Chief Executive Officer | 2121 Airline Drive, Fourth Floor, Metairie, LA 70001 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2025-02-26 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2024-03-09 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2023-03-17 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2022-02-22 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2021-04-07 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2020-03-19 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2019-02-27 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2018-03-20 | Annual Report For Crescent Bank & Trust |
Annual Report | Filed | 2017-03-15 | Annual Report For Crescent Bank & Trust |
Amendment Form | Filed | 2016-08-26 | Amendment For Crescent Bank & Trust |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500249 | Other Fraud | 2005-12-15 | default | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Crescent Bank & Trust |
Role | Plaintiff |
Name | 8 |
Role | Defendant |
Circuit | Fifth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 3 |
Filing Date | 2006-02-09 |
Termination Date | 2006-03-28 |
Date Issue Joined | 2006-02-15 |
Section | 1332 |
Sub Section | NR |
Status | Terminated |
Parties
Name | THOMAS |
Role | Plaintiff |
Name | Crescent Bank & Trust |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: Mississippi Secretary of State