Name: | CSMC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 2004 (21 years ago) |
Authority Date: | 17 Aug 2004 (21 years ago) |
Last Annual Report: | 19 Jan 2009 (16 years ago) |
Organization Number: | 0592730 |
Principal Office: | 10425 W NORTH AVENUE, SUITE 100, WAUWATOSA, WI 53226 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
STEVE WESSON | Director |
DENNIS DEGENHARDT | Director |
ROY E MEYTHALER | Director |
DEAN C WILSON | Director |
Name | Role |
---|---|
CRAIG E LESTER | President |
Name | Role |
---|---|
STEVE WESSON | Secretary |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME11747 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
DIRECT MORTGAGE FUNDING | Inactive | 2009-08-17 |
CENTRAL STATES MORTGAGE | Inactive | 2009-08-17 |
Name | File Date |
---|---|
Agent Resignation | 2011-06-29 |
Revocation of Certificate of Authority | 2010-11-02 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-01-19 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-06-27 |
Annual Report | 2007-05-30 |
Annual Report | 2006-02-17 |
Annual Report | 2005-03-17 |
Application for Certificate of Authority | 2004-08-17 |
Sources: Kentucky Secretary of State