Name: | TRI-COUNTY MORTGAGE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1990 (34 years ago) |
Organization Date: | 29 Oct 1990 (34 years ago) |
Last Annual Report: | 12 Jan 2009 (16 years ago) |
Organization Number: | 0278905 |
ZIP code: | 40701 |
City: | Corbin, Keavy, Woodbine |
Primary County: | Whitley County |
Principal Office: | 207 N MAIN ST, CORBIN, KY 40701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
DONNA B. HUTSON | Registered Agent |
Name | Role |
---|---|
Amber Noell | Secretary |
Name | Role |
---|---|
Kari Moore | Vice President |
Name | Role |
---|---|
Donna B Vance | President |
Name | Role |
---|---|
DONNA B. HUTSON | Director |
Name | Role |
---|---|
DONNA B. HUTSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB20415 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 604 Ogden Street, Suite 202Somerset , KY 42501 |
Department of Financial Institutions | MB19346 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 207 N. Main StreetCorbin , KY 40701 |
Name | File Date |
---|---|
Dissolution | 2009-07-23 |
Annual Report | 2009-01-12 |
Annual Report | 2008-01-30 |
Annual Report | 2007-01-10 |
Annual Report | 2006-03-30 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-30 |
Annual Report | 2002-05-09 |
Annual Report | 2001-05-18 |
Statement of Change | 2001-05-03 |
Sources: Kentucky Secretary of State