Name: | HOME LOAN SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Apr 2002 (23 years ago) |
Authority Date: | 10 Apr 2002 (23 years ago) |
Last Annual Report: | 15 Jun 2010 (15 years ago) |
Organization Number: | 0534737 |
Principal Office: | 30870 RUSSELL RANCH ROAD, WESTLAKE VILLAGE, CA 91361 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Timothy Lulich | CFO |
Name | Role |
---|---|
Nanette M Stevens | President |
Name | Role |
---|---|
Jeff Aronsohn | Secretary |
Name | Role |
---|---|
NANETTE M STEVENS | Director |
Name | Action |
---|---|
NATIONAL CITY HOME LOAN SERVICES, INC. | Old Name |
ALTEGRA CREDIT COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST FRANKLIN LOAN SERVICES | Inactive | 2012-04-10 |
NATIONAL CITY LOAN SERVICES | Inactive | 2012-04-10 |
NATIONPOINT LOAN SERVICES | Inactive | 2012-03-13 |
ALTEGRA CREDIT COMPANY LOAN SERVICES | Inactive | 2007-04-10 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-10-25 |
Annual Report | 2010-06-15 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-17 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-09 |
Annual Report | 2007-04-20 |
Name Renewal | 2007-04-06 |
Name Renewal | 2007-04-06 |
Certificate of Assumed Name | 2007-03-13 |
Sources: Kentucky Secretary of State