- Home >
- U.S. >
- Louisiana >
- New Orleans
Standard Mortgage Corporation
Active New Orleans, LA
(504)581-3383
Standard Mortgage Corporation Overview
Standard Mortgage Corporation filed as a Foreign For-Profit Corporation in the State of Texas on Friday, January 26, 2001 and is approximately twenty-three years old, as recorded in documents filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Standard Mortgage Corporation
Network Visualizer
Advertisements
Key People
Who own Standard Mortgage Corporation
Name | |
---|---|
Edgar Bright 2 |
President
Director
Chairman
CEO
Director
|
Timothy E. Kelly 2 |
Director
Vice-President
CFO
Treasurer
Chief Fina
Chief Financial Officer
Evp
Executive Vice Presi
|
Timothy P. Bright 2 |
Director
Director
Executive Vice Presi
Senior Vice Presiden
Sr
Sr Evp
Sr Exec Vp
|
Elinor S. Bright |
Director
|
Hollis Bright Kavanagh |
Director
|
Tomothy E. Kelly |
Treasurer
|
Catherine Luccioni 2 |
Secretary
|
Hollis Bright |
Director
|
Joann Crow 1 |
Senior Vice Presiden
|
Glenn W. Weller |
Senior Vice Presiden
|
Steven G. Bradshaw |
Senior Vice Presiden
Sr Vp
Executive Vice Presi
|
Showing 8 records out of 11
Known Addresses for Standard Mortgage Corporation
Corporate Filings for Standard Mortgage Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 8616706 |
Date Filed: | Friday, December 21, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13668506 |
Date Filed: | Friday, January 26, 2001 |
Registered Agent | National Corporate Research, Ltd. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Louisiana |
State ID: | C8918-2002 |
Date Filed: | Wednesday, April 10, 2002 |
Date Expired: | Thursday, January 29, 2004 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/21/1990 | Application For Certificate Of Authority | ||
3/22/1991 | Assumed Name Certificate | ||
2/2/1993 | Tax Forfeiture | ||
6/10/1993 | Application For Reinstatement | ||
6/10/1993 | Certificate Of Withdrawal | ||
1/26/2001 | Application For Certificate Of Authority | ||
4/10/2002 | Foreign Qualification | ||
7/9/2002 | Application for Amended Certificate of Authority | ||
8/20/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
3/26/2003 | Annual List | List of Officers for 2003 to 2004 | |
6/17/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
1/29/2004 | Withdrawal | (1)PG. CXE | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
9/25/2006 | Certificate of Assumed Business Name | ||
12/31/2006 | Public Information Report (PIR) | ||
12/10/2007 | Change of Registered Agent/Office | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
10/25/2010 | Change of Registered Agent/Office | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2011 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
11/18/2015 | Change of Name or Address by Registered Agent | ||
12/31/2015 | Public Information Report (PIR) | ||
4/26/2016 | Change of Name or Address by Registered Agent | ||
6/6/2017 | Change of Name or Address by Registered Agent | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Standard Mortgage Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Standard Mortgage Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
3340 Peachtree Rd NE Atlanta, GA 30326
300 Plaza One Shell Sq New Orleans, LA 70139
701 Poydras St New Orleans, LA 70139
701 Poydras Street 300 Plz New Orleans, LA 70139
1401 Gause Blvd Slidell, LA 70458
These addresses are known to be associated with Standard Mortgage Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records