Name: | KINDER MORTGAGE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 May 1991 (34 years ago) |
Organization Date: | 16 May 1991 (34 years ago) |
Last Annual Report: | 08 Jul 1998 (27 years ago) |
Organization Number: | 0286458 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3405 FREELAND DR, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WAYNE KINDER | Registered Agent |
Name | Role |
---|---|
Wayne Kinder | President |
Name | Role |
---|---|
Patsy Kinder | Secretary |
Name | Role |
---|---|
Franklin B Beck | Treasurer |
Name | Role |
---|---|
FRANKLIN B. BECK | Director |
MARK W. DELAUTER | Director |
Name | Role |
---|---|
FRANKLIN B. BECK | Incorporator |
Name | Action |
---|---|
KINDER, DELAUTER AND BECK, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Statement of Change | 1998-10-02 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-07-01 |
Amendment | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State