Search icon

R.M.B. OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: R.M.B. OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1992 (33 years ago)
Organization Date: 22 Jun 1992 (33 years ago)
Last Annual Report: 12 Jun 2006 (19 years ago)
Organization Number: 0301948
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3036 BRECKENRIDGE LANE, SUITE 204, LOUISVILLE, KY 40220
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Reed T Birtles President

Director

Name Role
Reed T Birtles Director
Mary V Birtles Director
MARY V. BIRTLES Director
REED T. BIRTLES Director

Incorporator

Name Role
MARY V. BIRTLES Incorporator
REED T. BIRTLES Incorporator

Secretary

Name Role
Mary V Birtles Secretary

Registered Agent

Name Role
REED T. BIRTLES Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
20041138731
State:
COLORADO

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8106 HUD Closed - Revoked License - - - - -

Assumed Names

Name Status Expiration Date
COMPASS MORTGAGE CORPORATION Inactive 2010-02-16
LIBERTY HILL FARM Inactive 2005-02-16
ABACUS MORTGAGE CORP. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-06-12
Statement of Change 2005-07-12
Principal Office Address Change 2005-07-12
Annual Report 2005-06-29

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State