Name: | MORTGAGE BANKERS ASSOCIATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 1989 (36 years ago) |
Organization Date: | 12 May 1989 (36 years ago) |
Last Annual Report: | 09 Jan 2025 (3 months ago) |
Organization Number: | 0258422 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | Ashley Cassetty, EXECUTIVE DIRECTOR, MBAKY, 715 Headley Ave, Lexington, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM SKEEN | Director |
MARK MARTIN | Director |
WILLIAM PERKINS | Director |
KENT LOWE | Director |
MIKE KIMBRELL | Director |
Mitch Florence | Director |
Barbie Hahn | Director |
Kim Miller | Director |
Chris Evans | Director |
Aimee Green | Director |
Name | Role |
---|---|
Ashley Cassetty | Registered Agent |
Name | Role |
---|---|
Jason Hefliin | President |
Name | Role |
---|---|
Daniel Marlin | Secretary |
Name | Role |
---|---|
Abdul Muhammad | Vice President |
Name | Role |
---|---|
Kay Smith | Treasurer |
Name | Role |
---|---|
Ashley Cassetty | Officer |
Name | Role |
---|---|
ROBERT J. CARLSEN | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-09 |
Principal Office Address Change | 2025-01-09 |
Annual Report | 2025-01-09 |
Annual Report | 2024-04-30 |
Annual Report | 2023-04-24 |
Annual Report | 2022-04-05 |
Annual Report | 2021-02-05 |
Annual Report | 2020-01-22 |
Principal Office Address Change | 2020-01-22 |
Annual Report | 2019-05-20 |
Sources: Kentucky Secretary of State