MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE, INC.

Name: | MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Apr 1980 (45 years ago) |
Organization Date: | 29 Apr 1980 (45 years ago) |
Last Annual Report: | 09 Jan 2025 (5 months ago) |
Organization Number: | 0146339 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 715 HEADLEY AVE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Schad | President |
Name | Role |
---|---|
Daniel Marlin | Vice President |
Name | Role |
---|---|
Elizabeth Williams | Treasurer |
Name | Role |
---|---|
Ashley Cassetty | Officer |
Name | Role |
---|---|
Kay Smith | Secretary |
Name | Role |
---|---|
Trish DeWitt | Director |
John Cissell | Director |
Sharon Decker | Director |
Julie Domian-Ernst | Director |
DONALD P. CAMBRON | Director |
ROBERT F. WOOD | Director |
THOMAS N. RYAN, III | Director |
GILBERT E. KITTLE | Director |
David Gnadinger | Director |
Name | Role |
---|---|
DONALD P. CAMBRON | Incorporator |
ROBERT F. WOOD | Incorporator |
THOMAS N. RYAN, III | Incorporator |
GILBERT E. KITTLE | Incorporator |
Name | Role |
---|---|
ASHLEY CASSETTY | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-01-09 |
Annual Report Amendment | 2024-03-06 |
Annual Report | 2024-02-26 |
Annual Report | 2023-05-15 |
Registered Agent name/address change | 2022-01-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State