Name: | UNITED MORTGAGE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 1985 (39 years ago) |
Organization Date: | 27 Nov 1985 (39 years ago) |
Last Annual Report: | 21 May 1999 (26 years ago) |
Organization Number: | 0208803 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2220 GREENE WAY, SUITE 1L3, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROBERT COX | Treasurer |
Name | Role |
---|---|
ROBERT COX | Secretary |
Name | Role |
---|---|
R.E. 'GENE' DYSON | Registered Agent |
Name | Role |
---|---|
BILL SAMS | Vice President |
Name | Role |
---|---|
R. E DYSON | President |
Name | Role |
---|---|
SEVADA M. VOWELS | Director |
JOE M. BARHAM | Director |
Name | Role |
---|---|
SEVADA M. VOWELS | Incorporator |
JOE M. BARHAM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-21 |
Statement of Change | 1998-06-10 |
Annual Report | 1998-06-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-18 |
Annual Report | 1993-03-19 |
Annual Report | 1992-03-16 |
Sources: Kentucky Secretary of State