Name: | BUCKEYE MORTGAGE COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Dec 1995 (29 years ago) |
Authority Date: | 04 Dec 1995 (29 years ago) |
Last Annual Report: | 19 Mar 1998 (27 years ago) |
Organization Number: | 0408591 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3046 BRECKENRIDGE LANE #203, LOUISVILLE, KY 40220 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Rodney Mitchell | President |
Name | Role |
---|---|
Kevin Walsh | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 652 | Mortgage Company | Closed - Expired | - | - | - | - | 3046 Breckenridge Lane, Suite 204Louisville , KY 40220 |
Department of Financial Institutions | 651 | Mortgage Company | Closed - Expired | - | - | - | - | 8790 Governor's Hill, Suite 301Cincinnati , OH 45249 |
Name | Status | Expiration Date |
---|---|---|
BLUEGRASS HOME MORTGAGE CO. | Inactive | - |
BLUEGRASS FEDERAL MORTGAGE CORPORATION | Inactive | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1999-11-02 |
Administrative Dissolution Return | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Certificate of Withdrawal of Assumed Name | 1998-06-03 |
Certificate of Assumed Name | 1998-06-03 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Application for Certificate of Authority | 1995-12-04 |
Certificate of Assumed Name | 1995-12-04 |
Sources: Kentucky Secretary of State