Search icon

APEX LENDING, INC

Branch

Company Details

Name: APEX LENDING, INC
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Apr 2004 (21 years ago)
Authority Date: 22 Apr 2004 (21 years ago)
Last Annual Report: 04 Mar 2009 (16 years ago)
Branch of: APEX LENDING, INC, FLORIDA (Company Number F17000002239)
Organization Number: 0584422
Principal Office: 10300 49TH ST. NORTH, CLEARWATER, FL 33762
Place of Formation: FLORIDA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
STEVEN HAYS President

Director

Name Role
STEVEN HAYS Director

Signature

Name Role
Steven Hays Signature
Corporation Service Company d/b/a CSC-Lawyers Incorporating Service Company Signature

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8158 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MB19219 Mortgage Broker Closed - Expired - - - - 801 W. Bay Drive, Suite 300Largo , FL 33770
Department of Financial Institutions MB23926 Mortgage Broker Closed - Surrendered License - - - - 3432 Stony Spring CircleLouisville , KY 40220
Department of Financial Institutions MB22533 Mortgage Broker Closed - Surrendered License - - - - 3280 Blazer Parkway, Suite 102Lexington , KY 40509
Department of Financial Institutions MB50225 Mortgage Broker Closed - Withdrawn Application - - - - 3008 Middle RoadSuite CJeffersonville , IN 47130
Department of Financial Institutions MB22629 Mortgage Company Closed - Surrendered License - - - - 3435 Box Hill Corporate Center, Suite CAbingdon , MD 21009

Filings

Name File Date
Registered Agent name/address change 2015-10-27
Revocation of Certificate of Authority 2010-11-02
Registered Agent name/address change 2009-10-01
Annual Report 2009-03-04
Annual Report 2008-02-04
Annual Report 2007-02-20
Principal Office Address Change 2006-06-20
Annual Report 2006-02-01
Annual Report 2005-04-29

Sources: Kentucky Secretary of State