Name: | HOMES AND MORTGAGES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1993 (32 years ago) |
Organization Date: | 29 Mar 1993 (32 years ago) |
Last Annual Report: | 07 Feb 2007 (18 years ago) |
Organization Number: | 0313292 |
ZIP code: | 40252 |
City: | Louisville, Lyndon |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 22892, LOUISVILLE, KY 40252 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
J. GREGORY JOYNER, PLLC | Registered Agent |
Name | Role |
---|---|
Donald S Mucci | Sole Officer |
Name | Role |
---|---|
Donald S Mucci | Signature |
Name | Role |
---|---|
DONALD MUCCI | Director |
J. HUNT EGGERS | Director |
Name | Role |
---|---|
J. GREGORY JOYNER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 506 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 400 W. Market Street, Suite 1575Louisville , KY 40202 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-20 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-26 |
Annual Report | 2007-02-07 |
Annual Report | 2006-03-23 |
Annual Report | 2005-04-21 |
Annual Report | 2003-05-06 |
Annual Report | 2002-05-08 |
Annual Report | 2001-07-30 |
Annual Report | 2000-04-10 |
Sources: Kentucky Secretary of State