Name: | OHIO BANCORP CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 2003 (22 years ago) |
Authority Date: | 01 Oct 2003 (22 years ago) |
Last Annual Report: | 20 Oct 2004 (21 years ago) |
Organization Number: | 0569230 |
Principal Office: | 8050 BECKETT CENTER DRIVE #214, WEST CHESTER, OH 45069 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TODD CRAWFORD | Vice President |
Name | Role |
---|---|
CHRISTOPHER L WALKER | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB7640 | Mortgage Broker | Closed - Expired | - | - | - | - | 71 Cavalier Blvd., Suite 126Florence , KY 41042 |
Name | Status | Expiration Date |
---|---|---|
OHIO BANCORP | Inactive | - |
COMMONWEALTH HOME LOANS | Inactive | 2008-10-17 |
NORTHERN KENTUCKY FINANCIAL GROUP | Inactive | 2008-10-01 |
Name | File Date |
---|---|
Revocation Return | 2005-12-05 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-10-05 |
Sixty Day Notice Return | 2004-12-15 |
Annual Report | 2004-10-20 |
Sources: Kentucky Secretary of State