Name: | AMERIFUND FINANCIAL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2000 (25 years ago) |
Authority Date: | 15 Jun 2000 (25 years ago) |
Last Annual Report: | 29 Jun 2007 (18 years ago) |
Organization Number: | 0496247 |
Principal Office: | 8808 PACIFIC AVE, TACOMA, WA 98444 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
KAREN MUNZ | Vice President |
Name | Role |
---|---|
KAREN M MUNZ | Director |
CHRISTOPHER E DUNN | Director |
Name | Role |
---|---|
CHRISTOPHER E DUNN | Treasurer |
Name | Role |
---|---|
CHRISTOPHER E DUNN | Secretary |
Name | Role |
---|---|
CHRISTOPHER E DUNN | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
KAREN M MUNZ | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13360 | HUD | Closed - Revoked License | - | - | - | - | 3749 Southern ParkwayLouisville , KY 40214 |
Department of Financial Institutions | ME7588 | HUD | Closed - Revoked License | - | - | - | - | 8808 Pacific Ave., Suite GTacoma , WA 98444 |
Department of Financial Institutions | ME7897 | HUD | Closed - Surrendered License | - | - | - | - | 2035-6 Regency RoadLexington , KY 40503 |
Department of Financial Institutions | ME7896 | HUD | Closed - Surrendered License | - | - | - | - | 89 Woods CourtElizabethtown , KY 42701 |
Department of Financial Institutions | ME7895 | HUD | Closed - Surrendered License | - | - | - | - | 151 Valentine DriveRiverside , OH 45431 |
Department of Financial Institutions | ME8787 | HUD | Closed - Surrendered License | - | - | - | - | 15450 South Outer Forty Suite 150St. Louis , MO 63017 |
Name | Status | Expiration Date |
---|---|---|
ALL FUND MORTGAGE | Inactive | 2010-06-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-17 |
Annual Report | 2007-06-29 |
Annual Report | 2006-05-22 |
Annual Report | 2005-06-10 |
Principal Office Address Change | 2005-06-08 |
Name Renewal | 2005-06-08 |
Annual Report | 2003-09-16 |
Annual Report | 2002-08-28 |
Annual Report | 2001-04-17 |
Sources: Kentucky Secretary of State