Name: | FIRST UNION HOME EQUITY CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1980 (44 years ago) |
Authority Date: | 10 Nov 1980 (44 years ago) |
Last Annual Report: | 26 May 1994 (31 years ago) |
Organization Number: | 0146691 |
Principal Office: | ONE FIRST UNION CENTER, LEGAL DIVISION TW-31, CHARLOTTE, NC 282880630 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
C. C. CAMERON | Director |
T. B. SUMNER | Director |
C. C. HOPE | Director |
E. E. CRUTCHERFIELD | Director |
Name | Role |
---|---|
JACK K. DABAGIAN | Incorporator |
CHARLES P. LANDT | Incorporator |
CLAUDE E. POPE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 643 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 200 High Rise Drive, Suite 373Louisville , KY 0 |
Department of Financial Institutions | 642 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 250 Grandview Dr., Suite 15Ft. Mitchell , KY 0 |
Department of Financial Institutions | 590 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 100 Mallard Creek Road, Suite 341Louisville , KY 0 |
Department of Financial Institutions | 589 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 2525 Harrodsburg Road, Suite 240Lexington , KY 0 |
Department of Financial Institutions | 588 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 1717 Dixie Highway, Suite 140Ft. Wright , KY 0 |
Name | Action |
---|---|
FIRST UNION MORTGAGE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST UNION FINANCIAL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Certificate of Withdrawal | 1994-11-22 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Amendment | 1987-02-08 |
Statement of Change | 1985-05-22 |
Statement of Change | 1983-05-02 |
Sources: Kentucky Secretary of State