Name: | FUGETT MORTGAGE CO. INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1992 (33 years ago) |
Last Annual Report: | 20 Mar 1998 (27 years ago) |
Organization Number: | 0295750 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 1301 CLEAR SPRING TRACE STE 210, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
JOHN C. FUGETT | Registered Agent |
Name | Role |
---|---|
JOHN C. FUGETT | Director |
Name | Role |
---|---|
JOHN C. FUGETT | Incorporator |
Name | Action |
---|---|
AMERICAN COLONIAL MORTGAGE CO., INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Amendment | 1998-07-22 |
Annual Report | 1998-04-02 |
Statement of Change | 1997-07-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State