Name: | ALLIANCE FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 2000 (24 years ago) |
Organization Date: | 27 Oct 2000 (24 years ago) |
Last Annual Report: | 12 Aug 2008 (17 years ago) |
Organization Number: | 0504449 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2135 CHAMBER CENER DR., FT MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Kevin D. Herthel | President |
Name | Role |
---|---|
Daniel J. Shields | Secretary |
Name | Role |
---|---|
Scott L. Brandenburg | Vice President |
Name | Role |
---|---|
Kevin D. Herthel | Director |
Daniel J. Sheilds | Director |
Scott L. Brandenburg | Director |
Name | Role |
---|---|
DAN SHIELDS | Signature |
Name | Role |
---|---|
W. THOMAS FISHER | Incorporator |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7841 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | 1216-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2135 Chamber Center DriveFt. Mitchell , KY 41011 |
Department of Financial Institutions | MB19733 | Mortgage Broker | Closed - Expired | - | - | - | - | 2135 Chamber Center DriveFt. Mitchell , KY 41017 |
Name | Status | Expiration Date |
---|---|---|
AFS MORTGAGE GROUP | Inactive | 2008-10-13 |
RIVERFRONT MORTGAGE GROUP | Inactive | 2008-09-30 |
Name | File Date |
---|---|
Annual Report | 2008-08-12 |
Dissolution | 2008-08-12 |
Annual Report | 2007-10-11 |
Annual Report | 2006-06-16 |
Statement of Change | 2006-06-16 |
Annual Report | 2005-04-13 |
Reinstatement | 2004-11-30 |
Statement of Change | 2003-05-29 |
Reinstatement | 2003-05-29 |
Administrative Dissolution | 2001-11-01 |
Sources: Kentucky Secretary of State