Name: | LEXINGTON MORTGAGE COMPANY INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 11 Jan 1990 (35 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0267757 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 DARBY CREEK RD., STE. 17, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Robert Goody Koontz | Vice President |
Name | Role |
---|---|
Darrell Davis | President |
Name | Role |
---|---|
ROBERT GOODYKOONTZ | Director |
DARRELL DAVIS | Director |
GREGORY B. GOODRICH | Director |
Name | Role |
---|---|
DARRELL DAVIS | Incorporator |
GREG GOODRICH | Incorporator |
CENTRAL KENTUCKY INVESTM | Incorporator |
Name | Role |
---|---|
DARRELL DAVIS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 513 | Mortgage Company | Closed - Expired | - | - | - | - | 1941 Bishop Lane, Suite 1003Louisville , KY 40218 |
Department of Financial Institutions | 512 | Mortgage Company | Closed - Expired | - | - | - | - | 501 Darby Creek Road, Suite 17Lexington , KY 40509 |
Name | Action |
---|---|
LEXINGTON MORTGAGE COMPANY INCORPORATED | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-08-11 |
Annual Report | 1998-07-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-03-29 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-25 |
Sources: Kentucky Secretary of State