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 |
Name | Role |
---|---|
Michele Taylor | Secretary |
Name | Role |
---|---|
Michele Taylor | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Jim C Hodge | President |
Name | Role |
---|---|
Jim C Hodge | Director |
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 |
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