Search icon

RESIDENTIAL FINANCE CORPORATION

Company Details

Name: RESIDENTIAL FINANCE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Nov 2011 (13 years ago)
Authority Date: 21 Nov 2011 (13 years ago)
Last Annual Report: 18 Jun 2013 (12 years ago)
Organization Number: 0805970
Principal Office: 1 EASTON OVAL, SUITE 400, COLUMBUS, OH 43219
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Michael Isaacs President

Vice President

Name Role
David Stein Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC85536 Mortgage Company Closed - Surrendered License - - - - 825 SycamoreSuite BRockport , IN 47635
Department of Financial Institutions MC83487 Mortgage Company Closed - Surrendered License - - - - 4201 Congress StreetSuite 475Charlotte , NC 28209
Department of Financial Institutions MC83498 Mortgage Company Closed - Surrendered License - - - - 4010 W. Boyscout BlvdSuite 600Tampa , FL 33607
Department of Financial Institutions MC83495 Mortgage Company Closed - Surrendered License - - - - 4050 Executive Park DriveSuite 300-360Cincinnati , OH 45241
Department of Financial Institutions MC83462 Mortgage Company Closed - Expired - - - - 4270 Ivy Pointe Blvd.Suite 240Cincinnati , OH 45245
Department of Financial Institutions MC82945 Mortgage Company Closed - Surrendered License - - - - 1 Easton Oval, Suite 200Columbus , OH 43219-6092

Filings

Name File Date
Revocation Return 2014-10-23
Revocation of Certificate of Authority 2014-09-30
Agent Resignation 2014-08-04
Principal Office Address Change 2013-06-18
Annual Report 2013-06-18
Annual Report 2012-06-03
Application for Certificate of Authority(Corp) 2011-11-21

Sources: Kentucky Secretary of State