Name: | APEX MORTGAGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1993 (32 years ago) |
Organization Date: | 26 Jul 1993 (32 years ago) |
Last Annual Report: | 09 Oct 2002 (22 years ago) |
Organization Number: | 0318162 |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P.O. BOX 6676, 1257 HWY 44 EAST, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MALINDA G. DAVIS | Registered Agent |
Name | Role |
---|---|
Malinda G. Davis | Sole Officer |
Name | Role |
---|---|
MALINDA G. DAVIS | Director |
Name | Role |
---|---|
MALINDA G. DAVIS | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 542-B | Mortgage Broker | Closed - Revoked License | - | - | - | - | 1257 Highway 44 EastShepherdsville , KY 40165 |
Department of Financial Institutions | 853-B | Mortgage Broker | Closed - Expired | - | - | - | - | 1945 Scottsville RoadBowling Green , KY 42104 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-03 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-12-10 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-09-10 |
Annual Report | 2000-09-29 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-02 |
Reinstatement | 1997-07-21 |
Sources: Kentucky Secretary of State