Name: | EAGLE FIDELITY, INC. OF OHIO |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 May 2003 (22 years ago) |
Authority Date: | 19 May 2003 (22 years ago) |
Last Annual Report: | 12 Sep 2008 (17 years ago) |
Organization Number: | 0560350 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 3955 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
william zembrodt | Signature |
WILLIAM D. ZEMBRODT | Signature |
Name | Role |
---|---|
WILLIAM D ZEMBRODT | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | SC17761 | Money Transmitter | Closed - Expired | - | - | - | - | 3955 Alexandria PikeCold Spring , KY 41076 |
Department of Financial Institutions | SC8244 | Money Transmitter | Closed - Expired | - | - | - | - | 3955 Alexandria PikeCold Spring , KY 41076 |
Name | Status | Expiration Date |
---|---|---|
EAGLE FIDELITY, INC. | Unknown | - |
Name | File Date |
---|---|
Revocation Return | 2009-11-17 |
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-09-12 |
Annual Report | 2007-03-26 |
Annual Report | 2006-04-28 |
Annual Report | 2005-04-08 |
Application for Certificate of Authority | 2003-05-19 |
Sources: Kentucky Secretary of State