Name: | PEOPLES TRUST MORTGAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1997 (28 years ago) |
Organization Date: | 24 Feb 1997 (28 years ago) |
Last Annual Report: | 15 Jun 2005 (20 years ago) |
Managed By: | Members |
Organization Number: | 0429077 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 837 DONALDSON ROAD, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PEOPLES TRUST MORTGAGE, LLC, MINNESOTA | 6fa55ecb-add4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PEOPLES TRUST MORTGAGE, LLC, ILLINOIS | LLC_00927449 | ILLINOIS |
Headquarter of | PEOPLES TRUST MORTGAGE, LLC, FLORIDA | M02000001533 | FLORIDA |
Name | Role |
---|---|
Heidi Connor | Member |
Gery L. Connor | Member |
Name | Role |
---|---|
GERY L. CONNOR | Registered Agent |
Name | Role |
---|---|
GERY L. CONNOR | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7628 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Status | Expiration Date |
---|---|---|
CONTINENTAL LENDING GROUP | Inactive | 2010-09-21 |
DIVINITY LENDING GROUP | Inactive | 2010-06-16 |
PEOPLES CHOICE MORTGAGE | Inactive | 2007-01-11 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-20 |
Administrative Dissolution | 2006-11-02 |
Certificate of Withdrawal of Assumed Name | 2006-03-16 |
Certificate of Assumed Name | 2005-09-21 |
Certificate of Assumed Name | 2005-06-16 |
Annual Report | 2005-06-15 |
Reinstatement | 2004-11-12 |
Annual Report | 2003-07-31 |
Annual Report | 2002-11-06 |
Certificate of Assumed Name | 2002-01-11 |
Sources: Kentucky Secretary of State