Name: | FRANKLIN FIRST FINANCIAL, LTD. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jun 2007 (18 years ago) |
Authority Date: | 26 Jun 2007 (18 years ago) |
Last Annual Report: | 22 May 2018 (7 years ago) |
Branch of: | FRANKLIN FIRST FINANCIAL, LTD., NEW YORK (Company Number 1732519) |
Organization Number: | 0667546 |
Principal Office: | 538 BROADHOLLOW ROAD, SUITE 401, MELVILLE, NY 11747 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Frederick Assini | President |
Name | Role |
---|---|
Frederick Assini | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME20644 | HUD | Closed - Surrendered License | - | - | - | - | 445 Broadhollow Road, Suite 215Melville , NY 11747 |
Department of Financial Institutions | ME20643 | HUD | Closed - Surrendered License | - | - | - | - | 329 Hempstead TurnpikeWest Hempstead , NY 11552 |
Name | Status | Expiration Date |
---|---|---|
PRESIDENTS FIRST MORTGAGE | Inactive | 2014-01-20 |
SENIOR FUNDING GROUP | Inactive | 2014-01-06 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-04-29 |
Annual Report | 2018-05-22 |
Annual Report | 2017-05-19 |
Annual Report | 2016-05-27 |
Annual Report | 2015-06-03 |
Annual Report | 2014-02-06 |
Renewal of Assumed Name Return | 2013-07-18 |
Annual Report | 2013-01-22 |
Annual Report | 2012-06-15 |
Principal Office Address Change | 2011-04-18 |
Sources: Kentucky Secretary of State