Name: | MEYER MORTGAGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 1988 (37 years ago) |
Organization Date: | 14 Sep 1988 (37 years ago) |
Last Annual Report: | 05 May 2022 (3 years ago) |
Organization Number: | 0248389 |
Principal Office: | P. O. BOX 90050, BOWLING GREEN, KY 421029050 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JKCZWDFC4TD4 | 2023-04-29 | 1280 FAIRWAY ST, BOWLING GREEN, KY, 42103, 2475, USA | PO BOX 90050, BOWLING GREEN, KY, 42102, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | https://www.meyermortgagecorp.com/ |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-03-31 |
Initial Registration Date | 2021-12-30 |
Entity Start Date | 1988-09-01 |
Fiscal Year End Close Date | Jan 01 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES MEYER |
Role | PRESIDENT |
Address | 1280 FAIRWAY ST, PO BOX 90050, BOWLING GREEN, KY, 42102, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES MEYER |
Role | PRESIDENT |
Address | 1280 FAIRWAY ST., PO BOX 90050, BOWLING GREEN, KY, 42102, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JAMES G. MEYER | Registered Agent |
Name | Role |
---|---|
James G Meyer | President |
Name | Role |
---|---|
Ashley M. Moore | Secretary |
Name | Role |
---|---|
James G Meyer | Director |
JAMES G. MEYER | Director |
Name | Role |
---|---|
JAMES G. MEYER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2023-02-21 |
Annual Report | 2022-05-05 |
Annual Report | 2021-04-20 |
Annual Report | 2020-06-04 |
Annual Report | 2019-06-17 |
Annual Report | 2018-06-19 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-27 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-12 |
Sources: Kentucky Secretary of State