Search icon

PRIMERICA FINANCIAL SERVICES HOME MORTGAGES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIMERICA FINANCIAL SERVICES HOME MORTGAGES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 1987 (38 years ago)
Authority Date: 25 Sep 1987 (38 years ago)
Last Annual Report: 14 Jun 2013 (12 years ago)
Organization Number: 0234451
Principal Office: 1 PRIMERICA PARKWAY, DULUTH, GA 30099
Place of Formation: GEORGIA

Assistant Secretary

Name Role
Judy R Trollinger Assistant Secretary

Secretary

Name Role
Stacey K Geer Secretary

Treasurer

Name Role
Sharon K Grubenhoff Treasurer

Vice President

Name Role
E Maria Baxter Vice President
Michael S Turnage Vice President
Jeffrey M Read Vice President

Director

Name Role
Jeffrey M Read Director
Gregory C Pitts Director
DOUGLAS H. HARTLINE Director
WILLIAM C. KEANE Director
JAMES E. KELLY Director

Incorporator

Name Role
DOUGLAS H. HARTLINE Incorporator

President

Name Role
Gregory C Pitts President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7216 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MB72522 Mortgage Broker Closed - Surrendered License - - - - 616 WELLINGTON WAYSTE DLEXINGTON , KY 40503
Department of Financial Institutions MB72359 Mortgage Broker Closed - Surrendered License - - - - 207 E. Reynolds Road, Ste. 260Lexington , KY 40503
Department of Financial Institutions MB72281 Mortgage Broker Closed - Expired - - - - 2108 PLANTSIDE DRSTE 102LOUISVILLE , KY 40299
Department of Financial Institutions MB72200 Mortgage Broker Closed - Surrendered License - - - - 8911 GREENEWAY COMMONS PLACESTE 100LOUISVILLE , KY 40220

Former Company Names

Name Action
ALW HOME MORTGAGES, INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2013-12-20
Annual Report 2013-06-14
Principal Office Address Change 2013-06-14
Annual Report 2012-06-11
Annual Report 2011-05-18

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State