Search icon

LENDERS M.D., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LENDERS M.D., INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 May 1996 (29 years ago)
Authority Date: 21 May 1996 (29 years ago)
Last Annual Report: 01 Sep 1999 (26 years ago)
Organization Number: 0416392
Principal Office: 209 SOUTH MAIN ST., AMHERST, OH 44001
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David J Moore President

Vice President

Name Role
Rick E Johnson Vice President

Secretary

Name Role
Russell W Gray Secretary

Treasurer

Name Role
David J Moore Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 599 Mortgage Company Closed - Expired - - - - 1522 Dixie Highway, Ste. 200Park Hills , KY 41011
Department of Financial Institutions 598 Mortgage Company Closed - Expired - - - - 209 South Main Street, Suite 2Amherst , OH 44001

Filings

Name File Date
Agent Resignation 2008-03-04
Revocation of Certificate of Authority 2000-11-01
Annual Report 1999-09-23
Statement of Change 1999-09-01
Annual Report 1998-10-28

Court Cases

Court Case Summary

Filing Date:
1999-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
MCCORMACK
Party Role:
Plaintiff
Party Name:
LENDERS M.D., INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State