Name: | BEAZER MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 2002 (22 years ago) |
Authority Date: | 27 Dec 2002 (22 years ago) |
Last Annual Report: | 15 May 2008 (17 years ago) |
Organization Number: | 0550951 |
Principal Office: | NORTHPARK BUILDING 400, 1000 ABERNATHY ROAD, SUITE 1200, ATLANTA, GA 30328 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Rudy Perdomo | President |
Name | Role |
---|---|
Teresa R Dietz | Secretary |
Name | Role |
---|---|
Michael H Furlow | Vice President |
Name | Role |
---|---|
Michael H Furlow | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7251 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | ME8264 | HUD | Closed - Surrendered License | - | - | - | - | 1792 Alysheba Way, Suite 350Lexington , KY 40509 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-09-26 |
Annual Report | 2008-05-15 |
Annual Report | 2007-06-29 |
Annual Report | 2006-05-15 |
Annual Report | 2005-05-27 |
Principal Office Address Change | 2003-09-12 |
Annual Report | 2003-06-11 |
Application for Certificate of Authority | 2002-12-27 |
Sources: Kentucky Secretary of State