WINSTAR MORTGAGE PARTNERS, INC.
Branch
Name: | WINSTAR MORTGAGE PARTNERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Sep 2003 (22 years ago) |
Authority Date: | 10 Sep 2003 (22 years ago) |
Last Annual Report: | 18 Jan 2007 (19 years ago) |
Branch of: | WINSTAR MORTGAGE PARTNERS, INC., MINNESOTA (Company Number b11d62b5-86d4-e011-a886-001ec94ffe7f) |
Organization Number: | 0567761 |
Principal Office: | PO BOX 46160, PLYMOUTH, MN 55446 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
RICHARD K MAGEL | President |
Name | Role |
---|---|
DIANA J CLARKE-CARTER | Secretary |
Name | Role |
---|---|
JAMES A DEWALL | Treasurer |
Name | Role |
---|---|
DIANA J CLARKE- CARTER | Director |
ROBERT L CARTER | Director |
Name | Role |
---|---|
DIANA J CLARKE-CARTER | CEO |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8311 | HUD | Closed - Surrendered License | - | - | - | - | 201 Concourse Blvd., Ste. 210Glen Allen , VA 23059 |
Department of Financial Institutions | ME8306 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
PARTNER LOAN SERVICES | Inactive | 2008-09-10 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-10-05 |
Annual Report | 2007-01-18 |
Certificate of Withdrawal of Assumed Name | 2006-05-16 |
Annual Report | 2006-02-16 |
Annual Report | 2005-06-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State