Name: | CIMARRON MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1997 (28 years ago) |
Authority Date: | 20 Feb 1997 (28 years ago) |
Last Annual Report: | 29 Jun 2013 (12 years ago) |
Branch of: | CIMARRON MORTGAGE COMPANY, MISSISSIPPI (Company Number 600955) |
Organization Number: | 0428848 |
Principal Office: | 6311 RIDGEWOOD RD, SUITE 400W, JACKSON, MS 39211 |
Place of Formation: | MISSISSIPPI |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Paul J Salvo | President |
Name | Role |
---|---|
Mary M York | Secretary |
Name | Role |
---|---|
Paul J Salvo | Director |
James K Kendrick | Director |
Steven Upchurch | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8153 | HUD | Closed - Surrendered License | - | - | - | - | 14055 46th Street N, Suite 1108Clearwater , FL 33762 |
Department of Financial Institutions | ME8152 | HUD | Closed - Surrendered License | - | - | - | - | 6311 Ridgewood Road, Suite 400WJackson , MS 39211 |
Department of Financial Institutions | MC21828 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 6311 Ridgewood Road, Suite 400 WJackson , MS 39211 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Annual Report | 2013-06-29 |
Annual Report | 2012-06-28 |
Annual Report | 2011-06-17 |
Annual Report | 2010-06-21 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-07-20 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-07-24 |
Annual Report | 2007-07-06 |
Sources: Kentucky Secretary of State