Name: | WILSHIRE CREDIT CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Jul 1999 (26 years ago) |
Authority Date: | 13 Jul 1999 (26 years ago) |
Last Annual Report: | 29 Apr 2009 (16 years ago) |
Organization Number: | 0477077 |
Principal Office: | 30870 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA 91361 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Jay Memmott | President |
Name | Role |
---|---|
Mark Peterman | Secretary |
Name | Role |
---|---|
Michael Northover | Executive |
Lisa Robinson | Executive |
Name | Role |
---|---|
Jay Memmott | Director |
MARK PETERMAN | 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 | MC22001 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 14523 SW Millikan Way, Suite 200Beaverton , OR 97005 |
Department of Financial Institutions | MC22171 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4600 25th Avenue NESalem , OR 97301 |
Name | Action |
---|---|
WILSHIRE FINANCIAL CREDIT CORPORATION | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-26 |
App. for Certificate of Withdrawal | 2010-03-08 |
Annual Report | 2009-04-29 |
Annual Report | 2008-01-23 |
Annual Report | 2007-03-07 |
Annual Report | 2006-05-12 |
Annual Report | 2005-04-12 |
Annual Report | 2003-06-10 |
Principal Office Address Change | 2002-11-04 |
Annual Report | 2002-06-06 |
Sources: Kentucky Secretary of State