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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
STEVEN HAYS | President |
Name | Role |
---|---|
STEVEN HAYS | Director |
Name | Role |
---|---|
Steven Hays | Signature |
Corporation Service Company d/b/a CSC-Lawyers Incorporating Service Company | Signature |
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Department of Financial Institutions | MB50225 | Mortgage Broker | Closed - Withdrawn Application | - | - | - | - | 3008 Middle RoadSuite CJeffersonville , IN 47130 |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 |
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