DYNAMAX MORTGAGE INC

Name: | DYNAMAX MORTGAGE INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 2005 (20 years ago) |
Authority Date: | 04 Aug 2005 (20 years ago) |
Last Annual Report: | 21 Mar 2006 (19 years ago) |
Organization Number: | 0618882 |
Principal Office: | 3 MASON, IRVINE, CA 92618 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
LORRAINE S ENNICO | Shareholder |
DAVID DU TRAN | Shareholder |
Name | Role |
---|---|
DAVID DU TRAN | Director |
ROBERT PHU TRAN | Director |
ROBBY R ENNICO | Director |
Name | Role |
---|---|
ROBBY R ENNICO | President |
Name | Role |
---|---|
RODDY R ENNICO | CEO |
Name | Role |
---|---|
LORRAINE S ENNICO | Vice President |
JOHN R MCFADDEN | Vice President |
Name | Role |
---|---|
VAL C STIEFEL | Secretary |
Name | Role |
---|---|
RODDY R ENNICO | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME14795 | HUD | Closed - Revoked License | - | - | - | - | - |
Name | File Date |
---|---|
Revocation Return | 2007-11-26 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-21 |
Annual Report | 2006-03-21 |
Application for Certificate of Authority | 2005-08-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State