Name: | UNITED COMPANIES LENDING CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1990 (35 years ago) |
Authority Date: | 06 Aug 1990 (35 years ago) |
Last Annual Report: | 04 May 2000 (25 years ago) |
Organization Number: | 0275928 |
Principal Office: | P. O. BOX 1591, BATON ROUGE, LA 70821 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
Lawrence Ramaekers | Director |
Jesse Griffin | Director |
W. ROGER CLARK | Director |
DALE E. REDMAN | Director |
J. TERRELL BROWN | Director |
Name | Role |
---|---|
Mills Murrey | Treasurer |
Name | Role |
---|---|
Sherry Anderson | Secretary |
Name | Role |
---|---|
Mary Clark | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1104 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 3940 Olympia Blvd.Erlanger , KY 41018 |
Department of Insurance | DOI ID 401132 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2001-02-16 | - | - |
Department of Insurance | DOI ID 401132 | Agent - Credit Life & Health | Inactive | 1993-09-08 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
UNICO FINANCIAL SERVICES, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
UC LENDING | Inactive | - |
UNICOR MORTGAGE, A DIVISION OF UNITED COMPANIES LENDING CORPORATION | Inactive | - |
THE MORTGAGE LOAN PROCESSING CENTER | Inactive | 2003-07-20 |
Name | File Date |
---|---|
Agent Resignation Return | 2004-12-17 |
Agent Resignation | 2004-11-12 |
Agent Resignation | 2003-07-14 |
Certificate of Withdrawal | 2001-01-16 |
Annual Report | 2000-05-25 |
Annual Report | 1999-08-02 |
Certificate of Withdrawal of Assumed Name | 1999-06-01 |
Certificate of Assumed Name | 1998-07-20 |
Annual Report | 1998-05-29 |
Certificate of Assumed Name | 1996-10-30 |
Sources: Kentucky Secretary of State