Fictitious Name Registration
|
Filed
|
2024-03-20
|
Fictitious Name Registration For Towne Mortgage Company
|
Annual Report
|
Filed
|
2024-03-18
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2023-03-07
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2022-04-04
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2021-04-13
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2020-03-21
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2019-03-13
|
Annual Report For Towne Mortgage Company
|
Fictitious Name Registration
|
Filed
|
2018-04-09
|
Fictitious Name Registration For Towne Mortgage Company
|
Annual Report
|
Filed
|
2018-03-29
|
Annual Report For Towne Mortgage Company
|
Registered Agent Change of Address
|
Filed
|
2018-03-28
|
Agent Address Change For URS AGENTS, INC.
|
Fictitious Name Registration
|
Filed
|
2018-01-18
|
Fictitious Name Registration For Towne Mortgage Company
|
Fictitious Name Registration
|
Filed
|
2017-11-10
|
Fictitious Name Registration For Towne Mortgage Company
|
Fictitious Name Registration
|
Filed
|
2017-10-26
|
Fictitious Name Registration For Towne Mortgage Company
|
Amendment Form
|
Filed
|
2017-06-29
|
Amendment For Towne Mortgage Company
|
Annual Report
|
Filed
|
2017-03-16
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2016-03-17
|
Annual Report For Towne Mortgage Company
|
Registered Agent Change of Address
|
Filed
|
2016-02-03
|
Agent Address Change For CORPORATION SERVICE COMPANY
|
Annual Report
|
Filed
|
2015-03-12
|
Annual Report For Towne Mortgage Company
|
Annual Report
|
Filed
|
2014-11-03
|
Annual Report For Towne Mortgage Company
|
Notice to Dissolve/Revoke
|
Filed
|
2014-10-13
|
Notice to Dissolve/Revoke
|