Name: | CALDWELL FINANCIAL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jan 1996 (29 years ago) |
Organization Date: | 26 Jan 1996 (29 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0411053 |
Principal Office: | 601 NORTH SHORE DRIVE, SUITE 202, JEFFERSONVILLE, IN 47130 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PATRICK CALDWELL | Registered Agent |
Name | Role |
---|---|
Betty Caldwell | President |
Name | Role |
---|---|
Patrick Caldwell | Secretary |
Name | Role |
---|---|
Patrick Caldwell | Director |
Betty Caldwell | Director |
Name | Role |
---|---|
BETTY CALDWELL | Incorporator |
PATRICK CALDWELL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB13322 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3008 Middle Road, Suite CJeffersonville , IN 47130 |
Department of Financial Institutions | 1067-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 677 Knox Blvd.Radcliff , KY 40160 |
Department of Financial Institutions | MB8148 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 9300 Shelbyville Road, Suite 1012Louisville , KY 40222 |
Department of Financial Institutions | 1331-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 9127 Galene Drive, #5Louisville , KY 40299 |
Department of Financial Institutions | 674-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3008 Middle Road, Suite CJeffersonville , IN 47130 |
Name | File Date |
---|---|
Dissolution | 2009-01-07 |
Principal Office Address Change | 2008-07-11 |
Annual Report | 2008-06-30 |
Annual Report | 2007-07-01 |
Annual Report | 2006-06-22 |
Annual Report | 2005-06-09 |
Annual Report | 2003-10-07 |
Statement of Change | 2003-07-28 |
Annual Report | 2002-06-17 |
Annual Report | 2001-06-04 |
Sources: Kentucky Secretary of State