Name: | CORPORATE RESOURCES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1987 (38 years ago) |
Organization Date: | 17 Jun 1987 (38 years ago) |
Last Annual Report: | 23 Jan 2008 (17 years ago) |
Organization Number: | 0230530 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 123 SOUTH 7TH ST. , LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MICHEAL L MAPLE | Sole Officer |
Name | Role |
---|---|
MICHEAL L MAPLE | Signature |
MICHAEL L MAPLE | Signature |
Name | Role |
---|---|
ROBERT COLLINS | Director |
IRVIN RETZLAFF | Director |
TOM EVANS | Director |
Name | Role |
---|---|
MICHAEL L. MAPLE | Incorporator |
Name | Role |
---|---|
MICHAEL L. MAPLE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7039 | HUD | Closed - Revoked License | - | - | - | - | - |
Department of Financial Institutions | 890-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 302 North First StreetLaGrange , KY 40031 |
Department of Insurance | DOI ID 401015 | Agent - Life | Inactive | 2004-05-27 | - | 2005-12-21 | - | - |
Department of Insurance | DOI ID 401015 | Agent - Health | Inactive | 2004-05-27 | - | 2005-12-21 | - | - |
Department of Insurance | DOI ID 401015 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2002-04-22 | - | - |
Department of Insurance | DOI ID 401015 | Agent - Mortgage Redemption | Inactive | 1997-12-10 | - | 2000-08-07 | - | - |
Name | Status | Expiration Date |
---|---|---|
MORTGAGE RESOURCES, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-01-23 |
Annual Report | 2007-01-10 |
Statement of Change | 2006-05-08 |
Annual Report | 2006-04-25 |
Annual Report | 2005-06-25 |
Annual Report | 2003-09-02 |
Name Renewal | 2003-06-23 |
Annual Report | 2002-07-15 |
Annual Report | 2001-07-23 |
Sources: Kentucky Secretary of State