Name: | COASTAL MORTGAGE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1998 (26 years ago) |
Authority Date: | 30 Dec 1998 (26 years ago) |
Last Annual Report: | 09 Feb 2011 (14 years ago) |
Organization Number: | 0466952 |
Principal Office: | 11230 CARMEL COMMONS BLVD, CHARLOTTE, NC 28226-3920 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
ALIDA GAY TALLENT | Secretary |
Name | Role |
---|---|
JERRY W GRACE | President |
Name | Role |
---|---|
WILLIAM W WILKINS | CFO |
Name | Role |
---|---|
JERRY W GRACE | Director |
ALIDA GAY TALLENT | Director |
WILLIAM W WILKINS | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7840 | HUD | Closed - Surrendered License | - | - | - | - | 3300 Battleground Avenue #401Greensboro , NC 27410 |
Department of Financial Institutions | ME7345 | HUD | Closed - Surrendered License | - | - | - | - | 11230 Carmel Commons BoulevardCharlotte , NC 28226 |
Department of Financial Institutions | MC19521 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 11230 Carmel Commons Blvd.Charlotte , NC 28226 |
Name | Status | Expiration Date |
---|---|---|
E-WORLD LENDING | Inactive | 2014-01-21 |
COASTAL FUNDING GROUP | Inactive | 2008-12-30 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-02-09 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-23 |
Annual Report | 2009-09-08 |
Registered Agent name/address change | 2008-09-16 |
Name Renewal | 2008-08-12 |
Annual Report | 2008-01-21 |
Annual Report | 2007-02-15 |
Annual Report | 2006-03-17 |
Sources: Kentucky Secretary of State