Name: | SALLIE MAE HOME LOANS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Jun 2004 (21 years ago) |
Authority Date: | 04 Jun 2004 (21 years ago) |
Last Annual Report: | 01 Jun 2007 (18 years ago) |
Organization Number: | 0587633 |
Principal Office: | 12061 BLUEMONT WAY, RESTON, VA 20190 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
BRIAN R BRIZARD | Secretary |
Name | Role |
---|---|
BRIAN R BRIZARD | President |
Name | Role |
---|---|
BRIAN R BRIZARD | Treasurer |
Name | Role |
---|---|
BRIAN R BRIZARD | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME9035 | HUD | Closed - Surrendered License | - | - | - | - | 28175 Cabot Drive, Suite 100Novi , MI 48377 |
Department of Financial Institutions | MC18494 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 28175 Cabot Drive, Suite 100Novi , MI 48377 |
Name | Action |
---|---|
PIONEER MORTGAGE, INC. (SOUTH) | Old Name |
Name | Status | Expiration Date |
---|---|---|
PIONEER MORTGAGE, INC. | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2008-01-28 |
Annual Report | 2007-06-01 |
Annual Report | 2006-05-25 |
Principal Office Address Change | 2005-10-10 |
Annual Report | 2005-03-29 |
Amendment | 2004-11-03 |
Sources: Kentucky Secretary of State