THE AMERICAN EAGLE MORTGAGE CO., LLC

Name: | THE AMERICAN EAGLE MORTGAGE CO., LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2009 (16 years ago) |
Authority Date: | 13 Oct 2009 (16 years ago) |
Last Annual Report: | 10 May 2017 (8 years ago) |
Organization Number: | 0745599 |
Principal Office: | 3240 STONE VALLEY ROAD WEST, ALAMO, CA 94507 |
Place of Formation: | OHIO |
Name | Role |
---|---|
JOHN J. SCHRENKEL | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
John J Schrenkel | Member |
David A Berry | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC24222 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 6145 Park Square Drive, Suite 3Lorain , OH 44053 |
Department of Financial Institutions | MC383806 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 470 Olde Worthington RoadSuite 350Westerville , OH 43082 |
Department of Financial Institutions | MC380514 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 263 South Main StreetAmherst , OH 44001 |
Department of Financial Institutions | MC24310 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 6900 Houston RoadFlorence , KY 41042 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2017-10-13 |
Annual Report | 2017-05-10 |
Annual Report | 2016-03-23 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-04-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State