Name: | KIMBERLY MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1996 (29 years ago) |
Organization Date: | 08 May 1996 (29 years ago) |
Last Annual Report: | 12 Jan 2007 (18 years ago) |
Organization Number: | 0415905 |
ZIP code: | 41472 |
City: | West Liberty, Blairs Mill, Blaze, Caney, Cottle, Dingu... |
Primary County: | Morgan County |
Principal Office: | 3671 Liberty Rd., West Liberty, KY 41472 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KIMBERLY JANE ELAM | Registered Agent |
Name | Role |
---|---|
Kimberly J Elam | President |
Name | Role |
---|---|
James E Elam | Vice President |
Name | Role |
---|---|
KIMBERLY J ELAM | Signature |
Name | Role |
---|---|
KIMBERLY JANE ELAM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 737-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 104 Creekwood Drive(R)Wilmore , KY 40390 |
Department of Financial Institutions | 666-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3671 Liberty RoadWest Liberty , KY 41472 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-12 |
Annual Report | 2006-05-08 |
Annual Report | 2005-03-18 |
Annual Report | 2003-04-22 |
Annual Report | 2002-06-06 |
Annual Report | 2001-06-08 |
Statement of Change | 2000-06-27 |
Annual Report | 2000-05-19 |
Annual Report | 1999-05-26 |
Sources: Kentucky Secretary of State