Name: | RESMAC, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 2016 (9 years ago) |
Authority Date: | 15 Mar 2016 (9 years ago) |
Last Annual Report: | 03 Apr 2023 (2 years ago) |
Branch of: | RESMAC, INC., FLORIDA (Company Number P08000111096) |
Organization Number: | 0947115 |
Principal Office: | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Kevin Heckemeyer | CEO |
Name | Role |
---|---|
Kevin Heckemeyer | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC375723 | Mortgage Company | Closed - Expired | - | - | - | - | 610 N. Wynmore RoadSuite 110Maitland , FL 32751 |
Department of Financial Institutions | MC358602 | Mortgage Company | Closed - Expired | - | - | - | - | 1500 Gateway BlvdSuite 220Boynton Beach , FL 33426 |
Name | Status | Expiration Date |
---|---|---|
LENDINGMAN | Active | 2025-12-09 |
LENDGENUITY | Inactive | 2021-07-12 |
RESMAC | Inactive | 2021-03-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2024-10-12 |
Annual Report | 2023-04-03 |
Annual Report | 2022-11-01 |
Principal Office Address Change | 2022-11-01 |
Principal Office Address Change | 2022-11-01 |
Annual Report | 2022-03-22 |
Certificate of Assumed Name | 2022-03-10 |
Annual Report | 2021-06-22 |
Certificate of Assumed Name | 2020-12-09 |
Annual Report | 2020-03-20 |
Sources: Kentucky Secretary of State