Name: | OXFORD MORTGAGE CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jul 1997 (28 years ago) |
Organization Date: | 22 Jul 1997 (28 years ago) |
Last Annual Report: | 14 Jun 2016 (9 years ago) |
Organization Number: | 0436151 |
Principal Office: | 5330 VOGEL ROAD, ATTN: SCOTT E. KLUEH, EVANSVILLE, IN 47715 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Scott E. Klueh | President |
Name | Role |
---|---|
ROBERT M. KLEIN | Incorporator |
Name | Role |
---|---|
Scott E. Klueh | Director |
Name | Role |
---|---|
PERRY G. REISERT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB20562 | Mortgage Broker | Closed - Expired | - | - | - | - | 3101 Blackiston Mill RoadNew Albany , IN 47150 |
Department of Financial Institutions | 981-B | Mortgage Broker | Closed - Expired | - | - | - | - | 5330 Vogel RoadEvansville , IN 47715 |
Name | Status | Expiration Date |
---|---|---|
OXFORD FINANCIAL SERVICES | Inactive | - |
SMITH BRODY & ASSOCIATES | Inactive | 2014-04-27 |
Name | File Date |
---|---|
Dissolution | 2016-09-23 |
Annual Report | 2016-06-14 |
Annual Report | 2015-06-15 |
Annual Report | 2014-03-28 |
Annual Report | 2013-06-27 |
Annual Report | 2012-06-18 |
Annual Report | 2011-06-22 |
Principal Office Address Change | 2010-05-26 |
Annual Report | 2010-05-26 |
Annual Report | 2009-09-24 |
Sources: Kentucky Secretary of State