Name: | MG INVESTMENTS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 27 Mar 1995 (30 years ago) |
Authority Date: | 27 Mar 1995 (30 years ago) |
Last Annual Report: | 30 Aug 2000 (24 years ago) |
Organization Number: | 0344520 |
Principal Office: | 1420 KIMBER LAND, EVANSVILLE, IN 47715-4025 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Gary A Fioretti | Director |
Name | Role |
---|---|
Gary A Fioretti | President |
Name | Role |
---|---|
Gary A Fioretti | Treasurer |
Name | Role |
---|---|
Michelle M Fioretti | Secretary |
Name | Role |
---|---|
Michelle M Fioretti | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PMC MORTGAGE COMPANY | Inactive | No data |
PREMIER FINANCIAL | Inactive | No data |
THE PREMIER MORTGAGE COMPANY OF KENTUCKY | Inactive | No data |
CHECK-N-GO MORTGAGE CO. | Inactive | 2004-05-20 |
AMERICAN FEDERAL MORTGAGE GROUP | Inactive | 2003-12-14 |
Name | File Date |
---|---|
Agent Resignation | 2013-02-13 |
Revocation of Certificate of Authority | 2001-11-01 |
Annual Report | 2000-09-29 |
Annual Report | 1999-06-10 |
Certificate of Assumed Name | 1999-05-20 |
Statement of Change | 1998-09-08 |
Annual Report | 1998-04-01 |
Certificate of Assumed Name | 1997-08-22 |
Certificate of Withdrawal of Assumed Name | 1997-08-22 |
Certificate of Withdrawal of Assumed Name | 1997-08-22 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State