Name: | LOMAS MORTGAGE USA, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 1982 (43 years ago) |
Authority Date: | 30 Aug 1982 (43 years ago) |
Last Annual Report: | 03 Jul 1996 (29 years ago) |
Branch of: | LOMAS MORTGAGE USA, INC., CONNECTICUT (Company Number 0133614) |
Organization Number: | 0171065 |
Principal Office: | % NOMAS CORP., 5319 N. CENTRAL EXPRESSWAY, SUITE 200, DALLAS, TX 452053344 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TED ENLOE | Director |
JOHN SEXTON | Director |
GARY WHITE | Director |
Name | Role |
---|---|
JAMES N. SABIN | Incorporator |
Name | Action |
---|---|
THE LOMAS & NETTLETON COMPANY | Old Name |
ADVANCE MORTGAGE CORPORATION | Merger |
L & N SERVICING CORP. | Old Name |
TRANSFEREE CORPORATION | Old Name |
Name | File Date |
---|---|
Agent Resignation Return | 2005-01-07 |
Agent Resignation | 2004-12-07 |
Letters | 1997-09-25 |
Certificate of Withdrawal | 1997-01-27 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Sources: Kentucky Secretary of State