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.

AMWEST FUNDING CORP.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation5/2/20135/2/2013ForeignProfit4/20/2017Withdrawal (Foreign)
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 Number9A0A7
Charter StateCAExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address12105 PARAMOUNT BLVD
DOWNEY, CA, 90242
USA
Mailing Address6 POINTE DRIVE SUITE 150
BREA, CA, 92821
USA
Notice of Process AddressRYAN KIM
6 POINTE DR., SUITE 150
BREA, CA, 92821
USA
Principal Office Address12105 PARAMOUNT BLVD
DOWNEY, CA, 90242
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCHUL SE PARK
12105 PARAMOUNT BLVD
DOWNEY, CA, 90242
USA
PresidentCHUL SE PARK
12105 PARAMOUNT BLVD
DOWNEY, CA, 90242
USA
SecretaryDANIEL S KIM
12105 PARAMOUNT BLVD
DOWNEY, CA, 90242
USA
Type Name/Address
Back To Top

Name Changes

Date Old Name
7/13/2016PMAC LENDING SERVICES, INC.
Date Old Name
Back To Top
Date Amendment
7/13/2016AMENDMENT FILED CHANGING THE NAME FROM PMAC LENDING SERVICES, INC. TO AMWEST FUNDING CORP.
Date Amendment
Back To Top

Annual Reports

Filed For
2017x
2016
2015
2015
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)10/17/201610/17/201611/1/201610/18/20164/20/2017
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

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

 

Do not change or put anything here:

Monday, August 18, 2025 — 5:08 PM