You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

MICHIGAN MUTUAL, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation8/6/20108/6/2010ForeignProfit
Back To Top

Organization Information

Business Purpose5223 - Finance and Insurance - Credit Intermediation and Related Activities - Activities Related to Credit Intermediation (mortgage, nonmortgage loans, financial transaction processing, reserve, clearinghouse) Capital Stock
Charter CountyControl Number
Charter StateMIExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address911 MILITARY STREET
PORT HURON, MI, 48060
Mailing Address911 MILITARY STREET
PORT HURON, MI, 48060
USA
Notice of Process AddressREGISTERED AGENT SOLUTIONS, INC.
200 CAPITOL ST
CHARLESTON, WV, 25301
Principal Office Address911 MILITARY STREET
PORT HURON, MI, 48060
USA
Type Address
Back To Top

Officers

Type Name/Address
PresidentBRUCE J. CARR
300 GALLERIA OFFICENTRE
SUITE 500
SOUTHFIELD, MI, 48034
SecretaryHALE H WALKER
911 MILITARY STREET
PORT HURON, MI, 48060
Vice-PresidentMICHAEL J CANSFIELD
911 MILITARY STREET
PORT HURON, MI, 48060
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
FIRST PREFERRED MORTGAGE COMPANY TRADENAME8/12/20109/12/2013
MIMUTUAL MORTGAGETRADENAME9/24/20156/20/2025
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2025
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, August 21, 2025 — 6:14 AM