Search icon

MORTGAGE NETWORK INC.

Company Details

Name: MORTGAGE NETWORK INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Oct 1987 (38 years ago)
Organization Date: 09 Oct 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0235004
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10529D TIMBERWOOD CIRCLE, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD F. RUPERT Registered Agent

Incorporator

Name Role
HARRELL N. TAGUE Incorporator

President

Name Role
Don RUPERT President

Treasurer

Name Role
Greg BARTHOLOMAI Treasurer

Vice President

Name Role
Deborah WESTON Vice President

Former Company Names

Name Action
MORTGAGE NETWORK, INC. Old Name

Assumed Names

Name Status Expiration Date
MORTGAGE NETWORK INC. Inactive 2024-12-16

Filings

Name File Date
Principal Office Address Change 2025-04-08
Annual Report 2024-05-15
Annual Report 2023-03-21
Amendment 2022-12-12
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Certificate of Assumed Name 2019-12-16
Annual Report 2019-04-18
Annual Report 2018-04-10

Sources: Kentucky Secretary of State