Name: | CHIEF MORTGAGE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 11 Jan 1988 (37 years ago) |
Last Annual Report: | 19 Jun 2002 (23 years ago) |
Organization Number: | 0238575 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 1076 W HWY 80, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
DAROL G. KEENEY | Registered Agent |
Name | Role |
---|---|
Elizabeth A Keeney | Treasurer |
Name | Role |
---|---|
Elizabeth A Keeney | Secretary |
Name | Role |
---|---|
Elizabeth A Keeney | Director |
Darol G Keeney | Director |
CECIL R. PERKINS | Director |
JUDITH A. PERKINS | Director |
Name | Role |
---|---|
Elizabeth A Keeney | Vice President |
Name | Role |
---|---|
Darol G Keeney | President |
Name | Role |
---|---|
CECIL R. PERKINS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2003-01-22 |
Annual Report | 2002-08-26 |
Annual Report | 2001-05-22 |
Annual Report | 2000-06-19 |
Statement of Change | 2000-05-23 |
Annual Report | 1999-07-19 |
Annual Report | 1998-05-11 |
Statement of Change | 1997-07-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State