Name: | LEE AND ASSOCIATES MORTGAGE CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Oct 1986 (38 years ago) |
Organization Date: | 27 Oct 1986 (38 years ago) |
Last Annual Report: | 29 Jul 2014 (11 years ago) |
Organization Number: | 0221120 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 106 HARKINS DR., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
David A. Fogle | Vice President |
Name | Role |
---|---|
Amy Lee Fogle | President |
Name | Role |
---|---|
David A. Fogle | Secretary |
Name | Role |
---|---|
Amy Lee Fogle | Director |
THOMAS C. JACOBS | Director |
Name | Role |
---|---|
THOMAS C. JACOBS | Incorporator |
Name | Role |
---|---|
AMY LEE FOGLE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-07-29 |
Annual Report Amendment | 2013-08-19 |
Annual Report | 2013-06-30 |
Annual Report | 2012-09-09 |
Sixty Day Notice Return | 2011-08-30 |
Registered Agent name/address change | 2011-08-11 |
Principal Office Address Change | 2011-08-11 |
Annual Report | 2011-08-11 |
Annual Report | 2010-03-16 |
Sources: Kentucky Secretary of State