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 |
Name | Role |
---|---|
DONALD F. RUPERT | Registered Agent |
Name | Role |
---|---|
HARRELL N. TAGUE | Incorporator |
Name | Role |
---|---|
Don RUPERT | President |
Name | Role |
---|---|
Greg BARTHOLOMAI | Treasurer |
Name | Role |
---|---|
Deborah WESTON | Vice President |
Name | Action |
---|---|
MORTGAGE NETWORK, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MORTGAGE NETWORK INC. | Inactive | 2024-12-16 |
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