Name: | HENNESSEY FINANCIAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 1995 (29 years ago) |
Organization Date: | 16 Nov 1995 (29 years ago) |
Last Annual Report: | 15 Oct 2009 (15 years ago) |
Organization Number: | 0407980 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | P.O. BOX 176385, COVINGTON, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HENNESSEY FINANCIAL GROUP, INC., MINNESOTA | fbe717fb-b3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HENNESSEY FINANCIAL GROUP, INC., FLORIDA | F07000003866 | FLORIDA |
Name | Role |
---|---|
Paul Hennessey | President |
Name | Role |
---|---|
Paul Hennessey | Director |
Name | Role |
---|---|
DENNIS R. WILLIAMS | Incorporator |
Name | Role |
---|---|
PAUL HENNESSEY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB7405 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 495 Erlanger Road, Suite 102Erlanger , KY 41018 |
Department of Financial Institutions | MC6842 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 100 Mallard Creek Road, Suite 300Louisville , KY 40207 |
Department of Financial Institutions | 788 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 421 S. 4th StreetDanville , KY 40423 |
Department of Financial Institutions | 711 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 495 Erlanger Road, Suite 102Erlanger , KY 41018 |
Name | Status | Expiration Date |
---|---|---|
MORTGAGE ONE | Inactive | 2008-07-15 |
MORTGAGE ONE GROUP U.S.A. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-10-15 |
Principal Office Address Change | 2008-07-14 |
Annual Report | 2008-07-09 |
Annual Report | 2007-02-02 |
Annual Report | 2006-02-23 |
Annual Report | 2005-06-20 |
Annual Report | 2003-08-07 |
Name Renewal | 2003-04-03 |
Name Renewal | 2003-04-03 |
Sources: Kentucky Secretary of State