Name: | RENEW FINANCIAL CORP. II |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2010 (15 years ago) |
Authority Date: | 24 Jun 2010 (15 years ago) |
Last Annual Report: | 26 May 2022 (3 years ago) |
Organization Number: | 0765770 |
Principal Office: | C/O RENEW FINANCIAL, 555 12TH STREET SUITE 1650, OAKLAND, CA 94607 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Steven Mark Floyd | CEO |
Name | Role |
---|---|
Mary Kathryn Lynch | CFO |
Name | Role |
---|---|
Steven Mark Floyd | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL361563 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1005 Brookside RoadSuite 200Allentown , PA 18106 |
Department of Financial Institutions | CL93749 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1005 Brookside Road, Suite 200Allentown , PA 18106 |
Department of Financial Institutions | MC85999 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 555 12th Street #1650Oakland , CA 94607 |
Name | Action |
---|---|
AFC FIRST FINANCIAL CORPORATION | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-01-13 |
Annual Report | 2022-05-26 |
Principal Office Address Change | 2021-06-07 |
Annual Report | 2021-06-07 |
Annual Report | 2020-05-28 |
Annual Report | 2019-06-18 |
Principal Office Address Change | 2018-06-13 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-06 |
Registered Agent name/address change | 2016-05-09 |
Sources: Kentucky Secretary of State