TAYLOR, BEAN & WHITAKER MORTGAGE CORP.
Branch
Name: | TAYLOR, BEAN & WHITAKER MORTGAGE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Jan 1999 (26 years ago) |
Authority Date: | 04 Jan 1999 (26 years ago) |
Last Annual Report: | 03 Mar 2009 (16 years ago) |
Branch of: | TAYLOR, BEAN & WHITAKER MORTGAGE CORP., FLORIDA (Company Number S55203) |
Organization Number: | 0467155 |
Principal Office: | 315 NE 14TH STREET, OCALA, FL 34470 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lee Bentley Farkas | Chairman |
Name | Role |
---|---|
Raymond Edward Bowman | President |
Name | Role |
---|---|
Paul Richard Allen | CEO |
Name | Role |
---|---|
Stuart Lockard Scott | COO |
Name | Role |
---|---|
Sherry D Dickinson | Director |
Lee B Farkas | Director |
Paul R Allen | Director |
Digvijay L Gaekwad | Director |
Jeffery W Cavender | Director |
Stuart L Scott | Director |
RAYMOND E BOWMAN | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7102 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | ME19516 | HUD | Closed - Expired | - | - | - | - | 9085 E. Mineral Circle, Suite 160Centennial , CO 80112 |
Department of Financial Institutions | ME7798 | HUD | Closed - Expired | - | - | - | - | 3950 Premier North DriveTampa , FL 33624 |
Department of Financial Institutions | ME7796 | HUD | Closed - Expired | - | - | - | - | 1760 The Exchange SE #200Atlanta , GA 30339 |
Department of Financial Institutions | ME7797 | HUD | Closed - Surrendered License | - | - | - | - | 1 South 443 Summit Avenue, Suite 204Oakbrook Terrace , IL 60181 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-03-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State