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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIDELITY MORTGAGE OF KENTUCKY, INC., FLORIDA | F04000000783 | FLORIDA |
Name | Role |
---|---|
Thomas R Scholl | Director |
Marcia L Scholl | Director |
Name | Role |
---|---|
Thomas R Scholl | President |
Name | Role |
---|---|
Marcia L Scholl | Vice President |
Name | Role |
---|---|
THOMAS R. SCHOLL | Incorporator |
Name | Role |
---|---|
THOMAS R. SCHOLL | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
FIDELITY MORTGAGE LENDING | Inactive | 2009-12-21 |
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