Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JIM C HODGE | PRESIDENT | 6110 PINEMONT DRIVE, SUITE 215 HOUSTON, TX 77092-3216 USA |
Name | Role | Address |
---|---|---|
MICHELE TAYLOR | TREASURER | 6110 PINEMONT DRIVE, SUITE 215 HOUSTON, TX 77092-3216 USA |
Name | Role | Address |
---|---|---|
MICHELE TAYLOR | SECRETARY | 6110 PINEMONT DRIVE, SUITE 215 HOUSTON, TX 77092-3216 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-06-10 | Allied Mortgage Capital Corporation Coast To Coast | ALLIED MORTGAGE CAPITAL CORPORATION |
Name Change | 2002-06-10 | ALLIED MORTGAGE CAPITAL CORPORATION | Allied Home Mortgage Capital Corporation |
Number | Name | File Date |
---|---|---|
201297852190 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293060490 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178432370 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175862620 | Annual Report | 2011-03-01 |
201058924980 | Annual Report | 2010-02-23 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State