Search icon

ALLIED HOME MORTGAGE CORPORATION

Company Details

Name: ALLIED HOME MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Aug 2002 (23 years ago)
Authority Date: 23 Aug 2002 (23 years ago)
Last Annual Report: 29 Jun 2011 (14 years ago)
Organization Number: 0543227
Principal Office: 6110 PINEMONT DRIVE, SAUITE #215, HOUSTON, TX 77092
Place of Formation: TEXAS

Secretary

Name Role
Michele Taylor Secretary

Vice President

Name Role
Michele Taylor Vice President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Jim C Hodge President

Director

Name Role
Jim C Hodge Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME20328 HUD Closed - Surrendered License - - - - 6110 Pinemont Drive, Suite 220Houston , TX 77092
Department of Financial Institutions MC73288 Mortgage Company Closed - Surrendered License - - - - 2161 Lexington Road Suite #8Richmond , KY 40475
Department of Financial Institutions MC73197 Mortgage Company Closed - Surrendered License - - - - 583 W. Laurel Road, Suite 4London , KY 40741
Department of Financial Institutions MC73176 Mortgage Company Closed - Surrendered License - - - - 2821 S. Hurstbourne Pkwy. Ste. 10, 11 & 12Louisville , KY 40220
Department of Financial Institutions MC73156 Mortgage Company Closed - Surrendered License - - - - 650 N. Dale Schrier Dr. Ste. ABrownsburg , IN 46112
Department of Financial Institutions MC73150 Mortgage Company Closed - Surrendered License - - - - 3801 Springhurst Blvd.Unit 202 & 203Louisville , KY 40241
Department of Financial Institutions MC71898 Mortgage Company Closed - Surrendered License - - - - 6110 Pinemont DriveSuite 220Houston , TX 77092

Filings

Name File Date
App. for Certificate of Withdrawal 2012-05-04
Annual Report 2011-06-29
Annual Report 2010-06-25
Registered Agent name/address change 2010-04-19
Annual Report 2009-04-23
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-30
Annual Report 2007-06-07
Annual Report 2006-06-13
Annual Report 2005-06-16

Sources: Kentucky Secretary of State