Search icon

HOMECOMINGS FINANCIAL, LLC

Company Details

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

Organizer

Name Role
DAVID M. APPLEGATE Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
William R Thompson Manager
James M Whitlinger Manager

Licenses

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

Filings

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