Name: | ORIGEN FINANCIAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1996 (29 years ago) |
Authority Date: | 15 Mar 1996 (29 years ago) |
Last Annual Report: | 07 Jun 2001 (24 years ago) |
Organization Number: | 0413344 |
Principal Office: | 260 EAST BROWN STREET, SUITE 200, BIRMINGHAM, MI 48009 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
J Peter Scherer | President |
Name | Role |
---|---|
Ronald Klein | Director |
J Peter Scherer | Director |
Name | Role |
---|---|
W Anderson Geater | Treasurer |
Name | Role |
---|---|
Douglas W Buchanan | 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 | 584 | Mortgage Company | Closed - Expired | - | - | - | - | 10900 Nuckols Road, Third FloorGlen Allen , VA 23060 |
Name | Action |
---|---|
DYNEX FINANCIAL,INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2011-04-18 |
Certificate of Withdrawal | 2002-06-26 |
Annual Report | 2001-07-23 |
Amendment | 2001-02-12 |
Annual Report | 2000-08-08 |
Annual Report | 1999-06-10 |
Annual Report | 1998-06-16 |
Annual Report | 1997-07-01 |
Amendment | 1996-05-02 |
Application for Certificate of Authority | 1996-03-15 |
Sources: Kentucky Secretary of State