FAIRBANK MORTGAGE CORPORATION
Branch
Name: | FAIRBANK MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1996 (29 years ago) |
Authority Date: | 09 Sep 1996 (29 years ago) |
Last Annual Report: | 14 Jun 1999 (26 years ago) |
Branch of: | FAIRBANK MORTGAGE CORPORATION, CONNECTICUT (Company Number 0282535) |
Organization Number: | 0421135 |
Principal Office: | 84 PROGRESS LN, WATERBURY, CT 06705 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David S Eldredge | Treasurer |
Name | Role |
---|---|
Craig M Cooper | Secretary |
Name | Role |
---|---|
Sherman Cooper | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 638 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 84 Progress LaneWaterbury , CT o6705 |
Name | Action |
---|---|
FAIRBANK MORTGAGE BANKERS CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FAIRBANK MORTGAGE | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2001-03-01 |
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-07-16 |
Amendment | 1999-01-13 |
Annual Report | 1998-06-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State