Name: | MONUMENT MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1998 (27 years ago) |
Authority Date: | 30 Apr 1998 (27 years ago) |
Last Annual Report: | 20 May 2002 (23 years ago) |
Organization Number: | 0455820 |
Principal Office: | P O BOX 4128, WALNUT CREEK, CA 94597-4128 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
L Daniel Rawitch | Director |
David Angeles | Director |
Matthew M Soto, SR | Director |
Name | Role |
---|---|
Eva Noack | Treasurer |
Name | Role |
---|---|
Steve Trentacosta | Vice President |
Name | Role |
---|---|
Matthew M Sota, SR | President |
Name | Role |
---|---|
D Allen Malmuth | Secretary |
Name | Status | Expiration Date |
---|---|---|
FINET.COM | Inactive | 2004-09-07 |
INTERLOAN | Inactive | 2003-12-17 |
Name | File Date |
---|---|
Agent Resignation | 2012-08-08 |
Revocation of Certificate of Authority | 2003-11-01 |
Principal Office Address Change | 2003-01-14 |
Principal Office Address Change | 2002-12-26 |
Statement of Change | 2002-10-21 |
Annual Report | 2002-07-19 |
Annual Report | 2001-07-23 |
Annual Report | 2000-06-13 |
Certificate of Assumed Name | 1999-09-07 |
Annual Report | 1999-08-13 |
Sources: Kentucky Secretary of State