Search icon

GRANITE BANC, INC.

Company Details

Name: GRANITE BANC, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 May 1999 (26 years ago)
Authority Date: 12 May 1999 (26 years ago)
Last Annual Report: 28 May 2004 (21 years ago)
Organization Number: 0474071
Principal Office: 9352 MAIN STREET, MONTGOMERY, OH 45242
Place of Formation: OHIO

Director

Name Role
David Viox Director
Handley Debra Director
David B Dean Director

Treasurer

Name Role
Jan P Beeler Treasurer

President

Name Role
David B Dean President

Secretary

Name Role
Debra K Handley Secretary

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Debra K Handley Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1332-B Mortgage Broker Closed - Surrendered License - - - - 20 W. 11th Street, Suite 204Covington , KY 41011
Department of Financial Institutions 1006-B Mortgage Broker Closed - Surrendered License - - - - 4500 Cooper Road, Suite 101Blue Ash , OH 45242
Department of Financial Institutions 812 Mortgage Company Closed - Surrendered License - - - - 11651 Chester RoadCincinnati , OH 45246

Assumed Names

Name Status Expiration Date
GRANITE MORTGAGE SERVICES, INC. Inactive 2009-05-28

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2005-03-08
Certificate of Withdrawal 2005-03-08
Name Renewal 2004-01-06
Annual Report 2003-06-24
Annual Report 2002-03-28
Annual Report 2000-08-24
Statement of Change 2000-06-19
Certificate of Assumed Name 1999-05-28
Application for Certificate of Authority 1999-05-12

Sources: Kentucky Secretary of State