Name: | CU MORTGAGE NETWORK LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Dec 2004 (20 years ago) |
Authority Date: | 17 Dec 2004 (20 years ago) |
Last Annual Report: | 18 May 2015 (10 years ago) |
Organization Number: | 0601576 |
Principal Office: | 8763 UNION CENTRE BOULEVARD, SUITE 101, WEST CHESTER, OH 45069 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Stephen G Behler | Manager |
David D Gschwind | Manager |
Daniel L Sutton | Manager |
Andrew M Dunn | Manager |
Name | Role |
---|---|
DAVID GSCHWIND | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME18574 | HUD | Closed - Surrendered License | - | - | - | - | 8763 UnionCentre Blvd., Suite 101West Chester , OH 45069 |
Department of Financial Institutions | MC22066 | Mortgage Company | Closed - Expired | - | - | - | - | 8763 Union Centre Blvd. Ste. 101West Chester , OH 45069 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2016-10-01 |
Annual Report | 2015-05-18 |
Annual Report | 2014-05-16 |
Annual Report | 2013-01-18 |
Annual Report | 2012-05-03 |
Annual Report | 2011-02-09 |
Registered Agent name/address change | 2010-05-25 |
Annual Report | 2010-05-25 |
Annual Report | 2009-01-19 |
Annual Report | 2008-01-17 |
Sources: Kentucky Secretary of State