Search icon

AMERICAN LENDING GROUP,INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Sole Officer

Name Role
MELVIN K DRURY Sole Officer

Registered Agent

Name Role
MELVIN K. DRURY Registered Agent

Incorporator

Name Role
MELVIN K. DRURY Incorporator

Director

Name Role
MELVIN K DRURY Director

Links between entities

Type:
Headquarter of
Company Number:
F96000002202
State:
FLORIDA

Licenses

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

Assumed Names

Name Status Expiration Date
AMERICAN LENDING GROUP Inactive -
UNITED LENDING GROUP Inactive -

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-09-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
MCGRANNAHAN
Party Role:
Plaintiff
Party Name:
AMERICAN LENDING GROUP,INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State