Name: | HOMECOMINGS FINANCIAL, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2006 (19 years ago) |
Authority Date: | 10 Oct 2006 (19 years ago) |
Last Annual Report: | 16 Apr 2014 (11 years ago) |
Organization Number: | 0648728 |
Principal Office: | 1100 VIRGINIA DR., SUITE 250, WASHINGTON, PA 19034 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
DAVID M. APPLEGATE | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
William R Thompson | Manager |
James M Whitlinger | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC17037 | Mortgage Company | Closed - Surrendered License | - | - | - | - | One Meridian Crossings, Suite 100Minneapolis , MN 55423 |
Department of Financial Institutions | MC22475 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2711 N. Haskell Avenue, Suite 1000Dallas , TX 75204 |
Department of Financial Institutions | MC22476 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 188 106th Avenue NE, Suite 600Bellevue , WA 98004 |
Department of Financial Institutions | MC22478 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2101 Rexford Road, Suite 250WCharlotte , NC 28211 |
Department of Financial Institutions | MC22477 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 14850 Quorum Drive, Suite 500Dallas , TX 75240 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-10 |
Annual Report | 2014-04-16 |
Annual Report | 2013-05-28 |
Annual Report | 2012-06-19 |
Principal Office Address Change | 2011-02-14 |
Annual Report | 2011-02-14 |
Annual Report | 2010-04-15 |
Annual Report | 2009-04-01 |
Principal Office Address Change | 2008-06-18 |
Annual Report | 2008-06-11 |
Sources: Kentucky Secretary of State