Name: | SILVER STATE FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 2004 (20 years ago) |
Authority Date: | 22 Nov 2004 (20 years ago) |
Last Annual Report: | 31 Mar 2006 (19 years ago) |
Organization Number: | 0599628 |
Principal Office: | 8655 S. EASTERN AVENUE, LAS VEGAS, NV 89123 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
MICHAEL L STODDART | President |
Name | Role |
---|---|
LYNN L WOODRUM | Vice President |
Name | Role |
---|---|
LYNN L WOODRUM | Secretary |
Name | Role |
---|---|
LYNN L WOODRUM | Treasurer |
Name | Role |
---|---|
MICHAEL L STODDART | Director |
LYNN L WOODRUM | Director |
Name | Role |
---|---|
MICHAEL L STODDART | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13246 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC17391 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 8655 S. Eastern AvenueLas Vegas , NV 89123 |
Name | Status | Expiration Date |
---|---|---|
SILVER STATE MORTGAGE | Inactive | 2009-11-22 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-07 |
Sixty Day Notice Return | 2007-10-01 |
Sixty Day Notice Return | 2007-09-25 |
Sixty Day Notice | 2007-08-31 |
Agent Resignation | 2007-05-29 |
Annual Report | 2006-03-31 |
Annual Report | 2005-09-01 |
Application for Certificate of Authority | 2004-11-22 |
Certificate of Assumed Name | 2004-11-22 |
Sources: Kentucky Secretary of State