Name: | PENCE MORTGAGE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1962 (63 years ago) |
Organization Date: | 26 Mar 1962 (63 years ago) |
Last Annual Report: | 01 Jul 1982 (43 years ago) |
Organization Number: | 0013739 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 237 SOUTH 5TH. ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PENCE MORTGAGE COMPANY, FLORIDA | 829088 | FLORIDA |
Name | Role |
---|---|
PEYTON T. TALBOTT | Incorporator |
THOMAS A. EASTES | Incorporator |
CALVIN R. JAMES | Incorporator |
EDWARD J. KEMPER | Incorporator |
RUTH MANN | Incorporator |
Name | Role |
---|---|
ARTHUR W. HOWARD | Registered Agent |
Name | Action |
---|---|
PENCE DEVELOPMENT CO. | Merger |
JAMES H. PENCE CO. | Old Name |
BROWNSBORO UTILITIES, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 1988-05-04 |
Statement of Intent to Dissolve | 1983-01-03 |
Statement of Change | 1980-06-17 |
Amendment | 1976-06-24 |
Amendment | 1976-06-21 |
Articles of Merger | 1974-12-26 |
Articles of Merger | 1974-12-26 |
Statement of Change | 1973-12-28 |
Statement of Change | 1973-12-28 |
Statement of Change | 1973-12-28 |
Sources: Kentucky Secretary of State