Search icon

COASTAL MORTGAGE SERVICES, INC.

Company Details

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

Secretary

Name Role
ALIDA GAY TALLENT Secretary

President

Name Role
JERRY W GRACE President

CFO

Name Role
WILLIAM W WILKINS CFO

Director

Name Role
JERRY W GRACE Director
ALIDA GAY TALLENT Director
WILLIAM W WILKINS Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

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

Assumed Names

Name Status Expiration Date
E-WORLD LENDING Inactive 2014-01-21
COASTAL FUNDING GROUP Inactive 2008-12-30

Filings

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