Search icon

FIDELITY MORTGAGE OF KENTUCKY, INC.

Headquarter

Company Details

Name: FIDELITY MORTGAGE OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Feb 1996 (29 years ago)
Organization Date: 29 Feb 1996 (29 years ago)
Last Annual Report: 10 Sep 2004 (21 years ago)
Organization Number: 0412631
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 334 THOMAS MORE PARKWAY, CRESTVIEW HILLS, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 750

Links between entities

Type Company Name Company Number State
Headquarter of FIDELITY MORTGAGE OF KENTUCKY, INC., FLORIDA F04000000783 FLORIDA

Director

Name Role
Thomas R Scholl Director
Marcia L Scholl Director

President

Name Role
Thomas R Scholl President

Vice President

Name Role
Marcia L Scholl Vice President

Incorporator

Name Role
THOMAS R. SCHOLL Incorporator

Registered Agent

Name Role
THOMAS R. SCHOLL 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 ME7197 HUD Closed - Revoked License - - - - -
Department of Financial Institutions 731 Mortgage Company Closed - Expired - - - - 601 Washington StreetNewport , KY 41071
Department of Financial Institutions 684 Mortgage Company Closed - Expired - - - - 250 Grandview Drive, Suite 380Fort Mitchell , KY 41017
Department of Financial Institutions 683 Mortgage Company Closed - Expired - - - - 2560 Richmond Road, Suite 202Lexington , KY 40509
Department of Financial Institutions 682 Mortgage Company Closed - Expired - - - - 303 N. Hurstbourne Lane, Suite 120Louisville , KY 40222

Assumed Names

Name Status Expiration Date
FIDELITY MORTGAGE LENDING Inactive 2009-12-21

Filings

Name File Date
Administrative Dissolution Return 2005-11-29
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-18
Annual Report 2004-09-10
Statement of Change 2003-11-18
Annual Report 2003-09-16
Statement of Change 2002-07-18
Annual Report 2001-07-26
Annual Report 2000-06-14
Certificate of Assumed Name 1999-12-21

Sources: Kentucky Secretary of State