STANDARD MORTGAGE CORPORATION

Name: | STANDARD MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jan 2007 (19 years ago) |
Authority Date: | 02 Jan 2007 (19 years ago) |
Last Annual Report: | 04 Feb 2009 (17 years ago) |
Organization Number: | 0653955 |
Principal Office: | ONE SHELL SQ., 701 POYDRAS STREET, #300, NEW ORLEANS, LA 70139 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Edgar Bright III | President |
Name | Role |
---|---|
JoAnn Crow | Vice President |
Steve Bradshaw | Vice President |
Timothy P Bright | Vice President |
Name | Role |
---|---|
Edgar Bright Jr | Director |
Edgar Bright III | Director |
Timothy E Kelly | Director |
Timothy P Bright | Director |
Hollis Bright Kavanagh | Director |
Elinor Bright Petagna | Director |
Name | Role |
---|---|
Timothy E Kelly | CFO |
Name | Role |
---|---|
Catherine L Shearer | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME21159 | HUD | Closed - Surrendered License | - | - | - | - | 701 Poydras Street, #300 PlazaNew Orleans , LA 70139 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
Revocation of Certificate of Authority | 2010-11-02 |
Annual Report | 2009-02-04 |
Annual Report | 2008-02-14 |
Registered Agent name/address change | 2007-12-04 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State