Name: | RYLAND MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1974 (51 years ago) |
Authority Date: | 16 May 1974 (51 years ago) |
Last Annual Report: | 28 Oct 2009 (15 years ago) |
Organization Number: | 0118523 |
Principal Office: | 24025 PARK SORRENTO , SUITE 100, ATTN: LITIGATION MANAGER, CALABASAS, CA 91302 |
Place of Formation: | OHIO |
Name | Role |
---|---|
David A. Brown | Vice President |
Sandra J. McDowell | Vice President |
Martyn G Watson | Vice President |
Name | Role |
---|---|
Daniel G Schreiner | Director |
Timothy J. Geckle | Director |
WILLIAM R. RYAN | Director |
MORTON SIMPSON | Director |
GEORGE M. LOCKWOOD | Director |
Name | Role |
---|---|
Daniel G Schreiner | President |
Name | Role |
---|---|
David A Brown | Secretary |
Name | Role |
---|---|
DONALD P. KLEKAMP | Incorporator |
DENNIS M. DOYLE | Incorporator |
DON R. GARDNER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7936 | HUD | Closed - Surrendered License | - | - | - | - | 4660 Duke Drive, Suite 100Mason , OH 45040 |
Department of Financial Institutions | ME7386 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC19253 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 6300 Canoga Avenue, 14th FloorWoodland Hills , CA 91367 |
Department of Financial Institutions | MC21601 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4660 Duke Drive, Suite 100Mason , OH 45040 |
Name | Action |
---|---|
CREST FINANCIAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2009-10-28 |
Principal Office Address Change | 2009-10-28 |
App. for Certificate of Withdrawal | 2009-10-28 |
Annual Report | 2008-06-05 |
Annual Report | 2007-06-07 |
Annual Report | 2006-05-04 |
Annual Report | 2005-05-25 |
Annual Report | 2003-05-29 |
Annual Report | 2002-08-26 |
Annual Report | 2001-08-02 |
Sources: Kentucky Secretary of State