KENTUCKY MORTGAGE CORPORATION

Name: | KENTUCKY MORTGAGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jun 1989 (36 years ago) |
Organization Date: | 06 Jun 1989 (36 years ago) |
Last Annual Report: | 15 Feb 2007 (18 years ago) |
Organization Number: | 0259359 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2425 REGENCY RD., STE. E, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
VERA BERGDOLT | Vice President |
Name | Role |
---|---|
DAVID A. COLLIVER | President |
Name | Role |
---|---|
JAMES D. ELAM, ATTY. | Registered Agent |
Name | Role |
---|---|
William, J Case | Signature |
DAVID COLLIVER | Signature |
Name | Role |
---|---|
DANIEL T. REED | Director |
WILLIAM HANLEY | Director |
Name | Role |
---|---|
DANIEL T. REED | Incorporator |
WILLIAM HANLEY | Incorporator |
Name | Role |
---|---|
EDWARD WOLTERMAN | Treasurer |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY MORTGAGE COMPANY | Inactive | 2008-07-16 |
Name | File Date |
---|---|
Dissolution | 2008-05-09 |
Certificate of Withdrawal of Assumed Name | 2008-05-09 |
Annual Report | 2007-02-15 |
Annual Report | 2006-06-27 |
Annual Report | 2005-05-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State