Name: | THE HOMESTEAD MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1994 (30 years ago) |
Authority Date: | 27 Oct 1994 (30 years ago) |
Last Annual Report: | 02 Apr 2001 (24 years ago) |
Organization Number: | 0337668 |
Principal Office: | 26400 LAHSER RD., SUITE 444, ATTN: BRUCE J. CARR, SOUTHFIELD, MI 48034 |
Principal Office: | 26400 LAHSER RD., SUITE 444, ATTN: BRUCE J. CARR, SOUTHFIELD, MI 48034 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Bruce J Carr | Director |
Gary E Carr | Director |
F Allen Graham | Director |
Dennis J Carr | Director |
Warren J Carr | Director |
Name | Role |
---|---|
Bruce J Carr | Vice President |
Name | Role |
---|---|
Bruce J Carr | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Warren J Carr | President |
Name | Role |
---|---|
Gary E Carr | Secretary |
Name | Status | Expiration Date |
---|---|---|
HOMESTEAD USA, INC. | Inactive | No data |
HOMESTEAD FUNDING USA, INC. | Inactive | No data |
HOME FINANCIAL SERVICES, INC. | Inactive | No data |
LAHSER CENTER MORTGAGE COMPANY | Inactive | No data |
Name | File Date |
---|---|
Certificate of Withdrawal | 2002-03-29 |
Annual Report | 2001-04-17 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-03 |
Annual Report | 1998-05-19 |
Certificate of Assumed Name | 1998-05-07 |
Certificate of Assumed Name | 1997-12-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1996-04-24 |
Sources: Kentucky Secretary of State