Name: | KEY FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 2003 (22 years ago) |
Authority Date: | 07 Aug 2003 (22 years ago) |
Last Annual Report: | 10 May 2010 (15 years ago) |
Branch of: | KEY FINANCIAL CORPORATION, FLORIDA (Company Number V18077) |
Organization Number: | 0565640 |
Principal Office: | 3631 131st Avenue North, Clearwater, FL 33762 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Lynn Rushmore | President |
Name | Role |
---|---|
Lynn Rushmore | Secretary |
Name | Role |
---|---|
James Curry | Vice President |
Name | Role |
---|---|
Lynn Rushmore | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7679 | HUD | Closed - Revoked License | - | - | - | - | 11427 Reed Hartman Hwy. Ste. 210Cincinnati , OH 45241 |
Department of Financial Institutions | ME7419 | HUD | Closed - Revoked License | - | - | - | - | - |
Department of Financial Institutions | MC71304 | Mortgage Broker | Closed - Withdrawn Application | - | - | - | - | 2210 Goldsmith LaneLouisville, KY , KY 40218 |
Department of Financial Institutions | MC71684 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2525 Nelson Miller Parkway, Suite 204Louisville , KY 40223 |
Department of Financial Institutions | MC71304 | Mortgage Company | Closed - Surrendered License | - | - | - | - | Goldsmith Office Center, 2210 Goldsmith LaneSuite 221CLouisville , KY 40218 |
Department of Financial Institutions | MC20911 | Mortgage Company | Closed - Expired | - | - | - | - | 4350 Brownsboro Road, Suite 110Louisville , KY 40207 |
Department of Financial Institutions | MC18447 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 3631 131st Ave. NorthClearwater , FL 33762 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2010-10-20 |
Annual Report | 2010-05-10 |
Annual Report | 2009-06-02 |
Annual Report | 2008-02-19 |
Annual Report | 2007-06-13 |
Annual Report | 2006-07-28 |
Annual Report | 2005-07-15 |
Statement of Change | 2005-06-29 |
Application for Certificate of Authority | 2003-08-07 |
Sources: Kentucky Secretary of State