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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIRST BANK MORTGAGE CORPORATION, ILLINOIS | CORP_60536244 | ILLINOIS |
Name | Role |
---|---|
>239 S. FIFTH STREET, STE. 2000 | Registered Agent |
Name | Role |
---|---|
Diana Day | Secretary |
Name | Role |
---|---|
Gary L Smith sr | President |
Name | Role |
---|---|
Brenda Stephenson | Vice President |
Name | Role |
---|---|
LINDA D. SMITH | Incorporator |
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 |
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 |
Name | Status | Expiration Date |
---|---|---|
COWGER & MILLER MORTGAGE COMPANY | Inactive | - |
ADVANTAGE MORTGAGE | Inactive | 2004-08-18 |
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