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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Isaacs | President |
Name | Role |
---|---|
David Stein | Vice President |
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 |
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