Name: | COLDSTREAM FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 2003 (22 years ago) |
Authority Date: | 12 Aug 2003 (22 years ago) |
Last Annual Report: | 25 Jan 2007 (18 years ago) |
Organization Number: | 0565948 |
Principal Office: | 11590 CENTURY BLVD, SUITE 200, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JEFFREY D. HERR | President |
Name | Role |
---|---|
J. SCOTT THOMPSON | Vice President |
Name | Role |
---|---|
NOLAN R. MARX | Treasurer |
Name | Role |
---|---|
JEFFREY D. HERR | Director |
J. SCOTT THOMPSON | Director |
NOLAN R. MARX | Director |
Name | Role |
---|---|
NOLAN R. MARX | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB7436 | Mortgage Broker | Closed - Expired | - | - | - | - | 11590 Century Blvd., Suite 200Cincinnati , OH 45246 |
Name | Status | Expiration Date |
---|---|---|
COLDSTREAM MORTGAGE | Inactive | 2008-08-27 |
Name | File Date |
---|---|
Revocation Return | 2008-12-15 |
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-01-25 |
Annual Report | 2006-10-26 |
Annual Report | 2005-08-08 |
Certificate of Assumed Name | 2003-08-27 |
Application for Certificate of Authority | 2003-08-12 |
Sources: Kentucky Secretary of State