Search icon

HENNESSEY FINANCIAL GROUP, INC.

Headquarter

Company Details

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

Links between entities

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

President

Name Role
Paul Hennessey President

Director

Name Role
Paul Hennessey Director

Incorporator

Name Role
DENNIS R. WILLIAMS Incorporator

Registered Agent

Name Role
PAUL HENNESSEY Registered Agent

Licenses

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

Assumed Names

Name Status Expiration Date
MORTGAGE ONE Inactive 2008-07-15
MORTGAGE ONE GROUP U.S.A. Inactive 2008-07-15

Filings

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