Name: | CALUSA INVESTMENTS, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2001 (24 years ago) |
Authority Date: | 13 Sep 2001 (24 years ago) |
Last Annual Report: | 15 Jan 2007 (18 years ago) |
Organization Number: | 0522428 |
Principal Office: | PO BOX 710840, HERNDON, VA 20171 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DeVan L Shumway | Manager |
David B Shumway | Manager |
Name | Role |
---|---|
DAVID B SHUMWAY | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 854 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 14040 Park Center Road, Suite 300Herndon , VA 20171 |
Department of Financial Institutions | MC20318 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1150 First Avenue Suite 500King of Prussia , PA 19406 |
Name | Status | Expiration Date |
---|---|---|
NEXT DAY LOANS | Inactive | 2009-11-18 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-09-27 |
Annual Report | 2007-01-15 |
Annual Report | 2006-05-31 |
Principal Office Address Change | 2005-04-27 |
Annual Report | 2005-02-17 |
Certificate of Assumed Name | 2004-11-18 |
Statement of Change | 2004-11-10 |
Annual Report | 2003-10-07 |
Annual Report | 2002-07-02 |
Application for Certificate of Authority | 2001-09-13 |
Sources: Kentucky Secretary of State