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 |
Name | Role |
---|---|
David Viox | Director |
Handley Debra | Director |
David B Dean | Director |
Name | Role |
---|---|
Jan P Beeler | Treasurer |
Name | Role |
---|---|
David B Dean | President |
Name | Role |
---|---|
Debra K Handley | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Debra K Handley | Vice President |
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 |
Name | Status | Expiration Date |
---|---|---|
GRANITE MORTGAGE SERVICES, INC. | Inactive | 2009-05-28 |
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