Name: | COMMONWEALTH MORTGAGE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jun 1996 (29 years ago) |
Organization Date: | 10 Jun 1996 (29 years ago) |
Last Annual Report: | 07 Apr 2000 (25 years ago) |
Organization Number: | 0417231 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 73 CAVALIER BLVD, STE 319, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KENNETT N DYE | Secretary |
Name | Role |
---|---|
KENNETH N DYE | Vice President |
Name | Role |
---|---|
JAMES A BAUER JR. | President |
Name | Role |
---|---|
JAMES A BAUER JR. | Treasurer |
Name | Role |
---|---|
JAMES A. BAUER JR | Incorporator |
KENNETH N. DYE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 735-B | Mortgage Broker | Closed - Expired | - | - | - | - | 501 Darby Creek Road, Suite 33Lexington , KY 40509 |
Department of Financial Institutions | 536-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 73 Cavalier Blvd., Suite 319Florence , KY 41042 |
Name | File Date |
---|---|
Dissolution | 2001-04-17 |
Administrative Dissolution Return | 2001-04-17 |
Sixty Day Notice Return | 2001-02-16 |
Administrative Dissolution | 2001-02-16 |
Agent Resignation | 2000-11-16 |
Agent Resignation Return | 2000-11-16 |
Annual Report | 2000-04-28 |
Annual Report | 1999-05-26 |
Statement of Change | 1998-05-18 |
Annual Report | 1998-04-30 |
Sources: Kentucky Secretary of State