Search icon

BAYROCK MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BAYROCK MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1997 (28 years ago)
Authority Date: 21 May 1997 (28 years ago)
Last Annual Report: 04 Jun 2007 (18 years ago)
Organization Number: 0433313
Principal Office: 11575 GREAT OAKS WAY, SUITE 300, ALPHARETTA, GA 30022
Place of Formation: GEORGIA

President

Name Role
WILLIAM M. MEDLEY, JR. President

Vice President

Name Role
WILLIAM B. FRANKS Vice President

Director

Name Role
WILLIAM M. MEDLEY, JR. Director
WILLIAM B. FRANKS Director
ROGER E. BRIDGES, JR. Director
HAROLD J. TURNER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME14696 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions ME7183 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC16719 Mortgage Company Closed - Surrendered License - - - - 1100 Walnut Street, Suite 200Owensboro , KY 42301
Department of Financial Institutions MC16718 Mortgage Company Closed - Surrendered License - - - - 11575 Great Oaks Way, Suite 300Alpharetta , GA 30022

Former Company Names

Name Action
BAYROCK FEDERAL MORTGAGE CORPORATION Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2008-05-23
Registered Agent name/address change 2008-04-03
Annual Report 2007-06-04
Principal Office Address Change 2006-08-17
Statement of Change 2006-06-13

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 18.00 $0 $58,800 40 0 2007-09-28 Final
KJDA - Kentucky Jobs Development Act Inactive 19.12 $5,200,000 $2,000,000 0 100 2006-06-29 Final

Sources: Kentucky Secretary of State