Name: | AME FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 2004 (20 years ago) |
Authority Date: | 02 Dec 2004 (20 years ago) |
Last Annual Report: | 25 Jan 2008 (17 years ago) |
Organization Number: | 0600236 |
Principal Office: | 6455 SHILOH ROAD, SUITE D, ALPHARETTA, GA 30005 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
Wayne Bonertz | Vice President |
Name | Role |
---|---|
Wayne Bonertz | Secretary |
Name | Role |
---|---|
James l Pefanis | President |
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 | ME13536 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC17900 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 6455 Shiloh Road, Suite DAlpharetta , GA 30005 |
Name | Status | Expiration Date |
---|---|---|
AASENT | Inactive | 2012-02-19 |
ASHFORD MORTGAGE | Inactive | 2010-01-10 |
Name | File Date |
---|---|
Agent Resignation | 2011-08-17 |
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-01-25 |
Principal Office Address Change | 2007-11-19 |
Annual Report | 2007-04-05 |
Certificate of Assumed Name | 2007-02-19 |
Annual Report | 2006-01-25 |
Annual Report | 2005-02-14 |
Certificate of Assumed Name | 2005-01-10 |
Sources: Kentucky Secretary of State