HOUK/EVERSLAGE HOLDINGS, INC.

Name: | HOUK/EVERSLAGE HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 May 1995 (30 years ago) |
Organization Date: | 30 May 1995 (30 years ago) |
Last Annual Report: | 27 May 1999 (26 years ago) |
Organization Number: | 0400146 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4350 BROWNSBORO RD STE 220, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEFFREY D. HOUK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 665 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4350 Brownsboro, Suite 220Louisville , KY 40207 |
Department of Financial Institutions | 586 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1510 Newtown Pike, Suite 220Lexington , KY 40511 |
Department of Financial Institutions | 582 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 7410 New LaGrange Road, Suite 300Louisville , KY 40222 |
Department of Insurance | DOI ID 398955 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2003-05-31 | - | - |
Department of Insurance | DOI ID 398955 | Agent - Credit Life & Health | Inactive | 1997-08-28 | - | 2000-08-07 | - | - |
Name | Action |
---|---|
MORTGAGE CONCEPTS, INC. | Old Name |
(NQ) COLLATERAL ONE MORTGAGE CORP. OF MISSOURI, INC. | Merger |
(NQ) COLLATERAL ONE MORTGAGE CORPORATION | Merger |
(NQ) COLLATERAL ONE MORTGAGE CORP. OF TENNESSEE | Merger |
Name | Status | Expiration Date |
---|---|---|
COLLATERAL ONE MORTGAGE CORPORATION | Inactive | - |
NATIONSTRUST MORTGAGE CORPORATION | Inactive | - |
Name | File Date |
---|---|
Agent Resignation Return | 2005-10-24 |
Agent Resignation | 2005-10-18 |
Agent Resignation | 2001-04-04 |
Administrative Dissolution | 2000-11-01 |
Certificate of Withdrawal of Assumed Name | 1999-08-05 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State