Search icon

KINDER MORTGAGE SERVICES, INC.

Company Details

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

Registered Agent

Name Role
WAYNE KINDER Registered Agent

President

Name Role
Wayne Kinder President

Secretary

Name Role
Patsy Kinder Secretary

Treasurer

Name Role
Franklin B Beck Treasurer

Director

Name Role
FRANKLIN B. BECK Director
MARK W. DELAUTER Director

Incorporator

Name Role
FRANKLIN B. BECK Incorporator

Former Company Names

Name Action
KINDER, DELAUTER AND BECK, INC. Old Name

Filings

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