CHALLENGE FINANCIAL INVESTORS CORP.
Branch
Name: | CHALLENGE FINANCIAL INVESTORS CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Apr 2001 (24 years ago) |
Authority Date: | 20 Apr 2001 (24 years ago) |
Last Annual Report: | 17 Jan 2007 (18 years ago) |
Branch of: | CHALLENGE FINANCIAL INVESTORS CORP., FLORIDA (Company Number P97000064423) |
Organization Number: | 0514509 |
Principal Office: | 360 CENTRAL AVE, SUITE 600, ATTN: Licensing Department, ST. PETERSBURG, FL 33701 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL John RILEY | Treasurer |
Name | Role |
---|---|
HAROLD BARIAN | President |
Name | Role |
---|---|
Michael John Riley | Director |
Harold Barian | Director |
Doug Whitaker | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC16203 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 417 South Fourth Street, Suite 1Paducah , KY 42003 |
Department of Financial Institutions | MC8399 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 3418 Frankfort AvenueLouisville , KY 40207 |
Department of Financial Institutions | MC8392 | Mortgage Company | Closed - Surrendered License | - | - | - | - | First Central Tower360 Central Avenue, Ste. 600St. Petersburg , FL 33701 |
Department of Financial Institutions | MC19865 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 230 Northland Blvd., Suite 336Cincinnati , OH 45246 |
Department of Financial Institutions | ME7130 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
CFIC HOME MORTGAGE | Inactive | 2009-07-26 |
SUPERIOR MORTGAGE FUNDING | Inactive | 2008-02-14 |
CHALLENGE MORTGAGE | Inactive | 2008-01-06 |
Name | File Date |
---|---|
Agent Resignation | 2009-02-26 |
Revocation of Certificate of Authority | 2008-11-01 |
Sixty Day Notice Return | 2008-09-18 |
Annual Report | 2007-01-17 |
Annual Report | 2006-06-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State