AMERICAN LENDING GROUP,INC.
Headquarter
Name: | AMERICAN LENDING GROUP,INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1994 (31 years ago) |
Organization Date: | 21 Jun 1994 (31 years ago) |
Last Annual Report: | 13 May 2010 (15 years ago) |
Organization Number: | 0332244 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 19 AVE. OF CHAMPIONS, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MELVIN K DRURY | Sole Officer |
Name | Role |
---|---|
MELVIN K. DRURY | Registered Agent |
Name | Role |
---|---|
MELVIN K. DRURY | Incorporator |
Name | Role |
---|---|
MELVIN K DRURY | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8042 | HUD | Closed - Expired | - | - | - | - | One Eagle View Plaza Third Floor3288 Eagle View Lane Ste. 300Lexington , KY 40509-1851 |
Department of Financial Institutions | 643 | Mortgage Company | Closed - Expired | - | - | - | - | 880 Corporate Drive Suite 300Lexington , KY 40503 |
Name | Status | Expiration Date |
---|---|---|
AMERICAN LENDING GROUP | Inactive | - |
UNITED LENDING GROUP | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-10-26 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report | 2010-05-13 |
Annual Report | 2009-06-08 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State