You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ARK-LA-TEX FINANCIAL SERVICES, LLC

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
LLC | Limited Liability Company12/3/200412/3/2004ForeignProfit
Back To Top

Organization Information

Business Purpose5223 - Finance and Insurance - Credit Intermediation and Related Activities - Activities Related to Credit Intermediation (mortgage, nonmortgage loans, financial transaction processing, reserve, clearinghouse) Capital Stock
Charter CountyControl Number71834
Charter StateTXExcess Acres
At Will TermAMember ManagedMBR
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Designated Office Address5160 TENNYSON PKWY STE 1000
PLANO, TX, 75024
Mailing Address5160 TENNYSON PKWY STE 1000
PLANO, TX, 75024
Notice of Process AddressREGISTERED AGENT SOLUTIONS, INC.
200 CAPITOL ST
CHARLESTON, WV, 25301
Principal Office Address5160 TENNYSON PKWY STE 1000
PLANO, TX, 75024
USA
USPS Revised Address5160 TENNYSON PKWY
STE 2000W
PLANO, TX, 75024-4297
USA
Type Address
Back To Top

Officers

Type Name/Address
MemberBRYAN K HARLAN
5160 TENNYSON PKWY STE 2000W
PLANO, TX, 75024
MemberSTEWART G HUNTER
5160 TENNYSON PKWY STE 2000W
PLANO, TX, 75024
MemberJAMES C MCMAHAN II
5160 TENNYSON PKWY SUITE 2000W
PLANO, TX, 75024
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
11 MORTGAGETRADENAME12/11/2018
BENCHMARK HOME LOANSTRADENAME2/16/20057/25/2012
BENCHMARK MORTGAGETRADENAME10/3/2011
ELEVEN MORTGAGETRADENAME12/11/2018
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 7:30 PM