Name: | SAXON MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1994 (31 years ago) |
Authority Date: | 17 Oct 1994 (31 years ago) |
Last Annual Report: | 04 Jun 2012 (13 years ago) |
Organization Number: | 0337223 |
Principal Office: | C/O DENISE STEELE, 4718 MERCANTILE DRIVE NORTH, FORT WORTH, TX 76137 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ANDREW CLINE | Secretary |
Name | Role |
---|---|
BRENT LAURIE | Vice President |
CHRISTOPHER MCCORMICK | Vice President |
Name | Role |
---|---|
JOHN P. KIM | Executive |
Name | Role |
---|---|
JOHN P. KIM | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7788 | HUD | Closed - Surrendered License | - | - | - | - | 27121 Towne Center Drive, Suite 230Foothill Ranch , CA 92610 |
Department of Financial Institutions | ME7120 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC19854 | Mortgage Company | Closed - Expired | - | - | - | - | 4718 Mercantile Drive, NorthFt. Worth , TX 76137 |
Department of Financial Institutions | MC17937 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4840 Cox RoadGlen Allen , VA 23060 |
Department of Financial Institutions | MC19853 | Mortgage Company | Closed - Surrendered License | - | - | - | - | Harborview Plaza, 3031 North Rocky Point DriveTampa , FL 33607 |
Name | Status | Expiration Date |
---|---|---|
SAXON HOME MORTGAGE | Inactive | 2015-07-25 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2012-12-05 |
Annual Report | 2012-06-04 |
Annual Report | 2011-06-24 |
Annual Report | 2010-05-24 |
Name Renewal | 2010-04-13 |
Principal Office Address Change | 2009-06-08 |
Annual Report | 2009-06-08 |
Annual Report | 2008-06-09 |
Annual Report | 2007-06-19 |
Annual Report | 2006-03-14 |
Sources: Kentucky Secretary of State