ACCEPTANCE CAPITAL MORTGAGE CORPORATION
Branch
Name: | ACCEPTANCE CAPITAL MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2003 (22 years ago) |
Authority Date: | 21 Apr 2003 (22 years ago) |
Last Annual Report: | 22 Apr 2019 (6 years ago) |
Branch of: | ACCEPTANCE CAPITAL MORTGAGE CORPORATION, WASHINGTON (Company Number undefined602229638) |
Organization Number: | 0558543 |
Principal Office: | 113 E. MAGNESIUM ROAD, UNIT D, SPOKANE , WA 99208 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
SHADDA LEE | Secretary |
Name | Role |
---|---|
FRANKLIN B TAYLOR | President |
Name | Role |
---|---|
FRANKLIN B TAYLOR | Director |
SHADDA LEE | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
SHADDA LEE | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME14695 | HUD | Closed - Surrendered License | - | - | - | - | 110 E. Atlantic Suite 400Del Ray Beach , FL 33444 |
Department of Financial Institutions | ME15364 | HUD | Closed - Surrendered License | - | - | - | - | 129 Evergreen Road, Suite CLouisville , KY 40243 |
Department of Financial Institutions | ME16394 | HUD | Closed - Revoked License | - | - | - | - | 4209 US Highway 41N Suite 23Evansville , IN 47711 |
Department of Financial Institutions | ME15763 | HUD | Closed - Surrendered License | - | - | - | - | 1030 Monarch St. Suite 103ALexington , KY 40513 |
Department of Financial Institutions | ME18557 | HUD | Closed - Surrendered License | - | - | - | - | 15812 E. Indiana Avenue, Ste. 203Spokane Valley , WA 99216 |
Name | Status | Expiration Date |
---|---|---|
NEW SCORE MORTGAGE | Inactive | 2021-12-21 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2020-10-08 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-23 |
Certificate of Withdrawal of Assumed Name | 2017-08-09 |
Annual Report | 2017-06-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State