Search icon

AMERIFUND FINANCIAL, INC.

Company Details

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

Vice President

Name Role
KAREN MUNZ Vice President

Director

Name Role
KAREN M MUNZ Director
CHRISTOPHER E DUNN Director

Treasurer

Name Role
CHRISTOPHER E DUNN Treasurer

Secretary

Name Role
CHRISTOPHER E DUNN Secretary

President

Name Role
CHRISTOPHER E DUNN President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Signature

Name Role
KAREN M MUNZ Signature

Licenses

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

Assumed Names

Name Status Expiration Date
ALL FUND MORTGAGE Inactive 2010-06-15

Filings

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