Search icon

THE MONEY STORE HOME EQUITY CORP.

Company Details

Name: THE MONEY STORE HOME EQUITY CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1983 (42 years ago)
Organization Date: 16 Aug 1983 (42 years ago)
Last Annual Report: 16 May 2001 (24 years ago)
Organization Number: 0180705
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Bruce Hurwitz Vice President

President

Name Role
Mark Hudson President

Treasurer

Name Role
Arthur Q Lyon Treasurer

Secretary

Name Role
Charles L Terribile Secretary

Director

Name Role
A. R. MEDICI Director

Incorporator

Name Role
NANCY LEE Incorporator

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000881039
Phone:
9086862000

Latest Filings

Form type:
15-15D
File number:
033-44028-22
Filing date:
2005-08-10
File:
Form type:
8-K
File number:
033-44028-22
Filing date:
2003-08-01
File:
Form type:
8-K
File number:
033-44028-22
Filing date:
2003-07-17
File:
Form type:
8-K
File number:
033-44028-22
Filing date:
2003-05-21
File:
Form type:
8-K
File number:
033-44028-22
Filing date:
2003-04-25
File:

Former Company Names

Name Action
THE MONEY STORE HOME EQUITY CORP. Merger
THE MONEY STORE/KENTUCKY INC. Merger
TMS MORTGAGE INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2015-10-28
Registered Agent name/address change 2015-10-26
Annual Report 2001-06-26
Annual Report 2000-05-16
Annual Report 1999-08-11

Sources: Kentucky Secretary of State