Name: | DMR FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Apr 1988 (37 years ago) |
Authority Date: | 14 Apr 1988 (37 years ago) |
Last Annual Report: | 27 May 1999 (26 years ago) |
Organization Number: | 0242571 |
Principal Office: | 33045 HAMILTON CT WEST STE 100, FARMINGTON HILLS, MI 48334 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Thomas L Clark | Secretary |
Name | Role |
---|---|
EARL I. HEENAN, JR. | Director |
GORDON J. MACNEIL | Director |
LEONARD W. SMITH | Director |
JERALD H. ROCK | Director |
PALMER T. HEENAN | Director |
Name | Role |
---|---|
Daniel D Armistead | Vice President |
Name | Role |
---|---|
Mark C Stevens | President |
Name | Role |
---|---|
Gordon W Creer | Treasurer |
Name | Role |
---|---|
ROBERT H. PEASE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DMR MORTGAGE SERVICES | Inactive | No data |
DMR MORTGAGE BANKERS | Inactive | No data |
FRANKLIN MORTGAGE CORPORATION | Inactive | No data |
Name | File Date |
---|---|
Agent Resignation | 2000-12-04 |
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-06-22 |
Annual Report | 1998-06-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-09-11 |
Certificate of Assumed Name | 1995-09-11 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State