Name: | HOMEQ SERVICING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1993 (32 years ago) |
Authority Date: | 23 Jun 1993 (32 years ago) |
Last Annual Report: | 06 Jul 2006 (19 years ago) |
Organization Number: | 0316818 |
Principal Office: | 301 S. COLLEGE STREET, CHARLOTTE, NC 28288 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
Mark Metz | Secretary |
Name | Role |
---|---|
Arthur Quincy Lyon | President |
Name | Role |
---|---|
John A Hollstien | Treasurer |
Name | Role |
---|---|
Carol R Mullis | Vice President |
Name | Role |
---|---|
Robert V. Burton | Director |
Arthur Quincy Lyon | Director |
MARC TURTLETAUB | Director |
A.R. MEDICI | Director |
MORTON DEAR | Director |
WILLIAM TEMPLETON | Director |
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 | 1013 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 209 E. High StreetLexington , KY 0 |
Department of Financial Institutions | 956 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 9300 Shelbyville Road, Suite Louisville , KY 0 |
Name | Action |
---|---|
THE MONEY STORE HOME EQUITY CORP. | Merger |
THE MONEY STORE/KENTUCKY INC. | Merger |
TMS MORTGAGE INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE MONEY STORE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal | 2006-10-30 |
Annual Report | 2006-07-06 |
Annual Report | 2005-05-26 |
Annual Report | 2003-05-29 |
Annual Report | 2002-06-06 |
Sources: Kentucky Secretary of State