FIRST GREENSBORO HOME EQUITY, INC.

Name: | FIRST GREENSBORO HOME EQUITY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Mar 1997 (28 years ago) |
Authority Date: | 03 Mar 1997 (28 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0429391 |
Principal Office: | 1801 STANLEY RD, STE 400, GREENSBORO, NC 27407 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
BOB MAULDIN | Director |
Robert W Garrison | Director |
Webster C Jordan Jr | Director |
Layne A Fuller | Director |
ROBERT W. GARRISON | Director |
LAYNE A. FULLER | Director |
ROBERT BENNETT, JR. | Director |
FRANK L. PATTILLO | Director |
WEBSTER C. JORDAN, JR. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Webster C Jordan Jr | President |
Name | Role |
---|---|
Robert W Garrison | Vice President |
Name | Role |
---|---|
Layne A Fuller | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13072 | HUD | Closed - Revoked License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
HOMELAND CAPITAL GROUP | Inactive | 2007-05-14 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-11-01 |
Certificate of Assumed Name | 2002-05-14 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State