Name: | GULFSTREAM FINANCIAL SERVICES OF OHIO, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jan 2001 (24 years ago) |
Authority Date: | 03 Jan 2001 (24 years ago) |
Last Annual Report: | 31 Mar 2003 (22 years ago) |
Organization Number: | 0508117 |
Principal Office: | 1080 NIMITZVIEW DRIVE, SUITE 200, CINCINNATI, OH 45230 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RODGER J HOMSEY | Treasurer |
Name | Role |
---|---|
MARGARET A HOMSEY | Secretary |
Name | Role |
---|---|
RODGER J HOMSEY | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1088-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1941 Bishop Lane, Suite 108Louisville , KY 40218 |
Department of Financial Institutions | 1039-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1717 Dixie Highway, Suite 170Ft. Wright , KY 41011 |
Department of Financial Institutions | 1029-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1080 Nimitzview Drive, Suite 200Cincinnati , OH 45230 |
Name | File Date |
---|---|
Agent Resignation Return | 2005-02-07 |
Agent Resignation | 2005-01-25 |
Annual Report | 2003-06-18 |
Annual Report | 2002-12-10 |
Application for Certificate of Authority | 2001-01-03 |
Sources: Kentucky Secretary of State