Name: | CORBETT FINANCIAL SERVICES INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jun 1997 (28 years ago) |
Authority Date: | 18 Jun 1997 (28 years ago) |
Last Annual Report: | 23 Jun 1998 (27 years ago) |
Organization Number: | 0434625 |
Principal Office: | 8770 GUION ROAD, SUITE H, INDIANAPOLIS, IN 46268 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen Niemeier | Vice President |
Name | Role |
---|---|
Joseph Hickman | Secretary |
Name | Role |
---|---|
Benjamin Lanius | Treasurer |
Name | Role |
---|---|
Kenneth E Stout | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 698 | Mortgage Company | Closed - Expired | - | - | - | - | 8770 Guion Road, Suite HIndianapolis , IN 46268 |
Department of Financial Institutions | 701 | Mortgage Company | Closed - Expired | - | - | - | - | 105 Lyndon Lane, Suite 101Louisville , KY 40222 |
Department of Financial Institutions | 700 | Mortgage Company | Closed - Expired | - | - | - | - | 1051 Newtown Pike, Suite GLexington , KY 40511 |
Department of Financial Institutions | 699 | Mortgage Company | Closed - Expired | - | - | - | - | 855 BroadwayBowling Green , KY 42101 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Annual Report | 1998-07-27 |
Letters | 1998-01-19 |
Statement of Change | 1997-10-14 |
Application for Certificate of Authority | 1997-06-18 |
Sources: Kentucky Secretary of State