Name: | HOMEGOLD, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1996 (29 years ago) |
Authority Date: | 21 Jun 1996 (29 years ago) |
Last Annual Report: | 20 Jun 2000 (25 years ago) |
Organization Number: | 0417832 |
Principal Office: | 113 REED AVE, LEXINGTON, SC 29072 |
Place of Formation: | SOUTH CAROLINA |
Name | Role |
---|---|
JOHN M STERLING JR | Director |
RONALD J SHEPPARD | Director |
Kevin Mast | Director |
Name | Role |
---|---|
RONALD J SHEPPARD | President |
Name | Role |
---|---|
Kevin Mast | Vice President |
Name | Role |
---|---|
WILLIAM E LONG JR | Secretary |
Name | Role |
---|---|
Kevin J Mast | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
EMERGENT MORTGAGE CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
EMERGENT MORTGAGE | Inactive | - |
HOMEGOLD | Inactive | - |
Name | File Date |
---|---|
Agent Resignation Return | 2005-02-09 |
Agent Resignation | 2005-02-01 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-08-01 |
Annual Report | 1999-08-03 |
Annual Report | 1998-06-24 |
Certificate of Withdrawal of Assumed Name | 1998-04-16 |
Amendment | 1998-04-16 |
Certificate of Assumed Name | 1998-04-16 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State