Search icon

FIRST BANK MORTGAGE CORPORATION

Headquarter

Company Details

Name: FIRST BANK MORTGAGE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 29 Jan 1992 (33 years ago)
Last Annual Report: 19 Apr 2001 (24 years ago)
Organization Number: 0296051
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4630 TAYLORSVILLE RD, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000
Common No Par Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of FIRST BANK MORTGAGE CORPORATION, ILLINOIS CORP_60536244 ILLINOIS

Registered Agent

Name Role
>239 S. FIFTH STREET, STE. 2000 Registered Agent

Secretary

Name Role
Diana Day Secretary

President

Name Role
Gary L Smith sr President

Vice President

Name Role
Brenda Stephenson Vice President

Incorporator

Name Role
LINDA D. SMITH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 846-B Mortgage Broker Closed - Expired - - - - 426 Salem DriveOwensboro , KY 42301

Former Company Names

Name Action
BCC CORPORATION Merger
FIRSTTRUST MORTGAGE CORPORATION Old Name
FIRST BANK MORTGAGE CORPORATION Old Name
FIRSTTRUST MORTGAGE CORPORATION OF KENTUCKY, INC. Old Name
FIRSTTRUST MORTGAGE CORP. Merger
SOUTH FIRST MORTGAGE CORP. Old Name

Assumed Names

Name Status Expiration Date
COWGER & MILLER MORTGAGE COMPANY Inactive -
ADVANTAGE MORTGAGE Inactive 2004-08-18

Filings

Name File Date
Agent Resignation 2008-01-10
Dissolution 2001-12-28
Statement of Change 2001-06-29
Annual Report 2001-05-18
Annual Report 2000-04-24
Annual Report 1999-10-14
Certificate of Assumed Name 1999-08-18
Statement of Change 1999-08-17
Statement of Change 1999-01-06
Articles of Merger 1998-12-29

Sources: Kentucky Secretary of State