Name: | HOMECOMINGS FINANCIAL NETWORK, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1995 (29 years ago) |
Authority Date: | 10 Nov 1995 (29 years ago) |
Last Annual Report: | 01 Feb 2006 (19 years ago) |
Organization Number: | 0407773 |
Principal Office: | 8400 NORMANDALE LAKE BOULEVARD, SUITE 250, MINNEAPOLIS, MN 55437 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Ken Duncan (CFO) | Treasurer |
Name | Role |
---|---|
David Applegate | President |
Name | Role |
---|---|
Davee L Olson | Director |
David Applegate | Director |
David C Walker | Director |
Name | Role |
---|---|
Michael J Seats | Secretary |
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 | ME7158 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
RESIDENTIAL MONEY CENTERS, INC. | Inactive | 2011-04-24 |
TRI-ADVANTAGE CREDIT SERVICES | Inactive | 2004-08-19 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-10-10 |
Annual Report | 2006-02-01 |
Name Renewal | 2005-12-16 |
Annual Report | 2005-02-15 |
Annual Report | 2003-10-08 |
Annual Report | 2002-04-30 |
Annual Report | 2001-06-07 |
Certificate of Assumed Name | 2001-04-24 |
Annual Report | 2000-05-16 |
Certificate of Withdrawal of Assumed Name | 1999-11-17 |
Sources: Kentucky Secretary of State