Name: | JLJ FINANCIAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1996 (29 years ago) |
Organization Date: | 05 Sep 1996 (29 years ago) |
Last Annual Report: | 06 Jun 2000 (25 years ago) |
Organization Number: | 0420964 |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 768 KINGSTON DRIVE, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Jerold Borman | President |
Name | Role |
---|---|
Lothar Jeschke | Secretary |
Name | Role |
---|---|
JEROLD D. BORMAN | Incorporator |
Name | Role |
---|---|
JEROLD D. BORMAN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 693-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 8595 Beechmont Avenue, Suite 109Cincinnati , OH 45255 |
Name | Status | Expiration Date |
---|---|---|
THE MORTGAGE CENTER | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2000-11-03 |
Annual Report | 2000-07-06 |
Annual Report | 1999-11-10 |
Statement of Change | 1999-10-28 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-12-27 |
Articles of Incorporation | 1996-09-05 |
Sources: Kentucky Secretary of State