Search icon

HOMEQ SERVICING CORPORATION

Company Details

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

Secretary

Name Role
Mark Metz Secretary

President

Name Role
Arthur Quincy Lyon President

Treasurer

Name Role
John A Hollstien Treasurer

Vice President

Name Role
Carol R Mullis Vice President

Director

Name Role
Robert V. Burton Director
Arthur Quincy Lyon Director
MARC TURTLETAUB Director
A.R. MEDICI Director
MORTON DEAR Director
WILLIAM TEMPLETON Director

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 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

Former Company Names

Name Action
THE MONEY STORE HOME EQUITY CORP. Merger
THE MONEY STORE/KENTUCKY INC. Merger
TMS MORTGAGE INC. Old Name

Assumed Names

Name Status Expiration Date
THE MONEY STORE Inactive 2003-07-15

Filings

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