Name: | DEVOR MORTGAGE INVESTMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jan 1997 (28 years ago) |
Organization Date: | 30 Jan 1997 (28 years ago) |
Last Annual Report: | 10 Apr 2025 (10 days ago) |
Organization Number: | 0427838 |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 63 LAKOTA DR, SUITE D, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
Hiler T Choate | Secretary |
Name | Role |
---|---|
Deborah M Buck | Director |
Hiler T. Choate | Director |
Voris E Buck, Jr | Director |
Name | Role |
---|---|
VORIS E. BUCK, JR. | Incorporator |
Name | Role |
---|---|
Hiler T Choate | President |
Name | Role |
---|---|
HILER CHOATE | Registered Agent |
Name | Role |
---|---|
DEBBIE G BUCK | Vice President |
Name | Role |
---|---|
Hiler T Choate | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME14163 | HUD | Closed - Expired | - | - | - | - | 217 North 7th StreetMayfield , KY 42066 |
Department of Financial Institutions | MB24067 | Mortgage Broker | Current - Licensed | - | - | - | - | 63 Lakota DrSuite DCadiz , KY 42211 |
Name | Action |
---|---|
DEVOR CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
QUALITY HOME MORTGAGE | Inactive | 2019-07-27 |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Registered Agent name/address change | 2024-12-23 |
Registered Agent name/address change | 2024-12-20 |
Principal Office Address Change | 2024-07-31 |
Principal Office Address Change | 2024-07-30 |
Principal Office Address Change | 2024-02-28 |
Annual Report | 2024-02-28 |
Principal Office Address Change | 2024-01-04 |
Principal Office Address Change | 2023-12-21 |
Registered Agent name/address change | 2023-12-19 |
Sources: Kentucky Secretary of State