BROADVIEW MORTGAGE COMPANY

Name: | BROADVIEW MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Jun 1997 (28 years ago) |
Authority Date: | 16 Jun 1997 (28 years ago) |
Last Annual Report: | 08 May 2007 (18 years ago) |
Organization Number: | 0434496 |
Principal Office: | 95 E WILSON BRIDGE RD, WORTHINGTON, OH 43085 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen L Schenck | Treasurer |
Name | Role |
---|---|
Stephen L Schenck | President |
Name | Role |
---|---|
John Rosenberger | Secretary |
Name | Role |
---|---|
Steven Hartzler | Chairman |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7730 | HUD | Closed - Surrendered License | - | - | - | - | 3080 Harrodsburg Road, Suite 103Lexington , KY 40503 |
Department of Financial Institutions | ME7731 | HUD | Closed - Surrendered License | - | - | - | - | 6900 Houston Road, Bldg. 500 Ste. 2Florence , KY 41042 |
Department of Financial Institutions | ME7613 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-03-12 |
Annual Report | 2007-05-08 |
Annual Report | 2006-06-27 |
Annual Report | 2005-04-18 |
Annual Report | 2003-04-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State