Name: | Harbor Financial of Amory, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Jan 2009 (16 years ago) |
Business ID: | 944009 |
ZIP code: | 38821 |
County: | Monroe |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 123 Main Street NorthAMORY, MS 38821 |
Historical names: |
Harbor Loans of Amory, Inc. |
Name | Role | Address |
---|---|---|
JOHN SIMPSON | Agent | 214 KEY DRIVE SUITE 1400, MADISON, MS 32501 |
Name | Role | Address |
---|---|---|
TINA GRAY | Secretary | 519 N PALAFOX STREET, PENSACOLA, FL 32501 |
Tag Purvis | Secretary | 519 NORTH PALAFOX ST, PENSACOLA, FL 32501 |
Name | Role | Address |
---|---|---|
TINA GRAY | Vice President | 519 N PALAFOX STREET, PENSACOLA, FL 32501 |
LEIGH HALL | Vice President | 234A N WOODLAND DR, FOREST, MS 39074 |
Name | Role | Address |
---|---|---|
Tag Purvis | Director | 519 NORTH PALAFOX ST, PENSACOLA, FL 32501 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-01-16 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2023-01-19 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2022-02-11 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2021-01-25 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2020-01-08 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2019-02-07 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2018-02-06 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2017-04-07 | Annual Report For Harbor Financial of Amory, Inc. |
Annual Report | Filed | 2016-09-21 | Annual Report For Harbor Financial of Amory, Inc. |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Date of last update: 03 Jan 2025
Sources: Mississippi Secretary of State