Name: | CHOICE MORTGAGE FUNDING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Jan 2002 (23 years ago) |
Authority Date: | 10 Jan 2002 (23 years ago) |
Last Annual Report: | 28 Sep 2007 (18 years ago) |
Organization Number: | 0528688 |
Principal Office: | 3900 INDUSTRIAL BLVD, STE 5, BLOOMINGTON, IN 47403 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Johnna D Catanella | Treasurer |
Name | Role |
---|---|
Charles R Short Jr | Vice President |
Name | Role |
---|---|
Jason Webb | Signature |
JASON B WEBB | Signature |
Name | Role |
---|---|
Jason B Webb | President |
Name | Role |
---|---|
Johnna D Catanella | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1346-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 320 Whittington Parkway, Suite 106Louisville , KY 40222 |
Department of Financial Institutions | 1318-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 718B N. Walnut StreetBloomington , IN 47404 |
Name | Status | Expiration Date |
---|---|---|
CHOICE MORTGAGE, INC | Inactive | 2009-10-22 |
Name | File Date |
---|---|
Annual Report | 2007-09-28 |
Certificate of Withdrawal | 2007-09-28 |
Annual Report | 2006-09-29 |
Annual Report | 2005-06-15 |
Certificate of Assumed Name | 2004-10-22 |
Annual Report | 2004-10-13 |
Annual Report | 2003-06-05 |
Statement of Change | 2003-01-28 |
Statement of Change | 2002-11-06 |
Statement of Change | 2002-11-06 |
Sources: Kentucky Secretary of State