CENTRAL PACIFIC MORTGAGE COMPANY

Name: | CENTRAL PACIFIC MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1998 (27 years ago) |
Authority Date: | 27 Jul 1998 (27 years ago) |
Last Annual Report: | 03 Oct 2006 (19 years ago) |
Organization Number: | 0459872 |
Principal Office: | 950 IRON POINT RD #200, FOLSOM, CA 95630 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
JOHN CASSELL | Vice President |
EDWIN FUCHS | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN COURSON | President |
Name | Role |
---|---|
WILLIAM MANASCO | Director |
JOHN COURSON | Director |
PAUL REICH | Director |
JOHN JACOBS | Director |
Name | Role |
---|---|
Kristine O'Daly | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7809 | HUD | Closed - Surrendered License | - | - | - | - | 10349 Linn Station RoadLouisville , KY 40223 |
Department of Financial Institutions | ME7808 | HUD | Closed - Surrendered License | - | - | - | - | 100 Consumer LaneFrankfort , KY 40601 |
Department of Financial Institutions | ME7807 | HUD | Closed - Surrendered License | - | - | - | - | 8910 Purdue Road, Suite 480Indianapolis , IN 46268 |
Department of Financial Institutions | ME7806 | HUD | Closed - Surrendered License | - | - | - | - | 2401 Regency Road, Suite 104Lexington , KY 40503 |
Department of Financial Institutions | ME16585 | HUD | Closed - Surrendered License | - | - | - | - | 604 Courtland Street, Suite 320Orlando , FL 32804 |
Name | Status | Expiration Date |
---|---|---|
IVANHOE MORTGAGE | Inactive | 2011-02-14 |
TRINITY HOME LOANS | Inactive | 2010-08-30 |
ASSOCIATES MORTGAGE GROUP | Inactive | 2009-07-28 |
VISION MORTGAGE CONSULTING | Inactive | 2009-03-18 |
ACCORD MORTGAGE | Inactive | 2008-09-26 |
Name | File Date |
---|---|
Agent Resignation | 2010-02-05 |
Revocation of Certificate of Authority | 2007-11-01 |
Certificate of Withdrawal of Assumed Name | 2007-04-10 |
Annual Report | 2006-10-03 |
Certificate of Assumed Name | 2006-02-14 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State