Search icon

KEY FINANCIAL CORPORATION

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Lynn Rushmore President

Secretary

Name Role
Lynn Rushmore Secretary

Vice President

Name Role
James Curry Vice President

Director

Name Role
Lynn Rushmore Director

Licenses

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Department of Financial Institutions MC71304 Mortgage Broker Closed - Withdrawn Application - - - - 2210 Goldsmith LaneLouisville, KY , KY 40218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

Filings

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