Name: | CONSOLIDATED MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1991 (34 years ago) |
Organization Date: | 10 May 1991 (34 years ago) |
Last Annual Report: | 07 May 2002 (23 years ago) |
Organization Number: | 0286259 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2401 REGENCY RD., STE. 202, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Barber G Clark | Vice President |
Name | Role |
---|---|
Brenda F Gentry | Secretary |
Name | Role |
---|---|
Brenda F Gentry | Treasurer |
Name | Role |
---|---|
Donald A Clark | President |
Name | Role |
---|---|
D. ANDREW CLARK | Director |
Name | Role |
---|---|
D. ANDREW CLARK | Incorporator |
Name | Role |
---|---|
DONALD A. CLARK | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 559-B | Mortgage Broker | Closed - Revoked License | - | - | - | - | 1717 Dixie Highway, Suite 100Ft. Wright , KY 41011 |
Department of Financial Institutions | 501-B | Mortgage Broker | Closed - Revoked License | - | - | - | - | 2401 REGENCY ROAD, SUITE 202LEXINGTON, KY , KY 40503 |
Name | Status | Expiration Date |
---|---|---|
CMI/CONSOLDIATED MORTGAGE, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-16 |
Annual Report | 2001-05-24 |
Annual Report | 2000-08-04 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Assumed Name | 1994-04-19 |
Sources: Kentucky Secretary of State