Name: | STEARNS LENDING, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2011 (14 years ago) |
Authority Date: | 25 Jan 2011 (14 years ago) |
Last Annual Report: | 20 Jun 2022 (3 years ago) |
Organization Number: | 0780401 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | SUITE 150, FRANKFORT, KY 40601 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
700 Capital Avenue | Registered Agent |
Name | Role |
---|---|
Stearns Holdings, LLC | Member |
Name | Action |
---|---|
STEARNS LENDING, INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
STEARNS HOME LOANS | Inactive | 2022-09-14 |
QUALIFI | Inactive | 2022-09-01 |
FPF WHOLESALE | Inactive | 2016-01-25 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2022-09-15 |
Annual Report | 2022-06-20 |
Registered Agent name/address change | 2021-08-30 |
Certificate of Withdrawal of Assumed Name | 2021-06-25 |
Annual Report | 2021-06-03 |
Certificate of Withdrawal of Assumed Name | 2021-03-02 |
Annual Report | 2020-06-02 |
Principal Office Address Change | 2019-11-13 |
Registered Agent name/address change | 2019-07-15 |
Annual Report | 2019-04-09 |
Sources: Kentucky Secretary of State