Name: | PROGRESSIVE MORTGAGE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1994 (31 years ago) |
Organization Date: | 30 Mar 1994 (31 years ago) |
Last Annual Report: | 17 Apr 1998 (27 years ago) |
Organization Number: | 0328631 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1999 RICHMOND RD., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE D. MARTIN | Registered Agent |
Name | Role |
---|---|
WALTER R. BYRNE, JR. | Incorporator |
Name | Role |
---|---|
Ellis Hefner | Treasurer |
Name | Role |
---|---|
Curtis Hastings | President |
Name | Role |
---|---|
Ellis Hefner | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7328 | HUD | Closed - Expired | - | - | - | - | 4520 Cooper Road, Ste. 304Cincinnati , OH 45242 |
Name | File Date |
---|---|
Dissolution | 1998-07-31 |
Annual Report | 1998-05-12 |
Annual Report | 1997-07-01 |
Reinstatement | 1996-12-26 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Articles of Incorporation | 1994-03-30 |
Sources: Kentucky Secretary of State