Name: | MORTGAGE & INVESTMENT COMPANY OF PADUCAH |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1955 (70 years ago) |
Organization Date: | 16 May 1955 (70 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0036514 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 400 TUDOR BLVD., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1020 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MORTGAGE & INVESTMENT COMPANY OF PADUCAH, FLORIDA | 841667 | FLORIDA |
Name | Role |
---|---|
J ROBERT MILFORD | Secretary |
Name | Role |
---|---|
J Ronald Jackson | Director |
J Robert Milford | Director |
Name | Role |
---|---|
WM. V. EATON, M.D. | Incorporator |
KATHRYN M. EATON | Incorporator |
ELIZ. J. AVEDISIAN | Incorporator |
C. WARREN EATON | Incorporator |
Name | Role |
---|---|
J RONALD JACKSON | Registered Agent |
Name | Role |
---|---|
J RONALD JACKSON | President |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Registered Agent name/address change | 2023-03-09 |
Annual Report | 2023-03-09 |
Principal Office Address Change | 2023-03-09 |
Annual Report | 2022-03-03 |
Annual Report | 2021-05-17 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-13 |
Registered Agent name/address change | 2017-06-26 |
Sources: Kentucky Secretary of State