SUMMIT MORTGAGE CORPORATION
Branch
Name: | SUMMIT MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Mar 2002 (23 years ago) |
Authority Date: | 13 Mar 2002 (23 years ago) |
Last Annual Report: | 17 Jun 2008 (17 years ago) |
Branch of: | SUMMIT MORTGAGE CORPORATION, MINNESOTA (Company Number 772fb632-a3d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0532840 |
Principal Office: | 13355 10TH AVE N, SUITE 100, PLYMOUTH, MN 55441 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Larry William Henson | Vice President |
Diane Lyn Henson | Vice President |
Name | Role |
---|---|
Diana Joan Clarke-Carter | Secretary |
Name | Role |
---|---|
Diana Joan Clarke-Carter | Director |
Robert Lowell Carter | Director |
Name | Role |
---|---|
Robert Lowell Carter | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME15397 | HUD | Closed - Surrendered License | - | - | - | - | 2333 Alexandria Dr. Suite 105Lexington , KY 40504 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-11-13 |
Annual Report | 2008-06-17 |
Annual Report | 2007-02-05 |
Annual Report | 2006-01-26 |
Annual Report | 2005-02-21 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State