Name: | MIDWEST NATIONAL MORTGAGE BANC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1993 (31 years ago) |
Authority Date: | 29 Nov 1993 (31 years ago) |
Last Annual Report: | 07 May 1998 (27 years ago) |
Organization Number: | 0323137 |
Principal Office: | 8180 CORPORATE PARK DR, CINCINNATI, OH 45242 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Arnold S Mann | President |
Name | Role |
---|---|
PHILLIP R. CARSON | Director |
MICHAEL BUSCHBACHER | Director |
Name | Role |
---|---|
Anthony S Carson | Vice President |
Name | Role |
---|---|
Lisa L Woods | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 705 | Mortgage Company | Closed - Expired | - | - | - | - | 525 West 5th Street, Suite 223Covington , KY 41011 |
Department of Financial Institutions | 704 | Mortgage Company | Closed - Expired | - | - | - | - | 8180 Corporate Park Drive, Suite 100Cincinnati , OH 45242 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Statement of Change | 1998-05-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-06-29 |
Statement of Change | 1995-06-23 |
Statement of Change | 1994-11-11 |
Statement of Change | 1994-07-21 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State