Name: | LIBERTY TRUST MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1997 (28 years ago) |
Organization Date: | 24 Mar 1997 (28 years ago) |
Last Annual Report: | 02 Jul 2009 (16 years ago) |
Organization Number: | 0430469 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13121 East Point Park, Suite A, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HERBERT LEE WARREN, JR | Sole Officer |
Name | Role |
---|---|
LISA P. KAISER | Incorporator |
Name | Role |
---|---|
CYNTHIA SCHRECKER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 664666 | Agent - Life | Denied | - | - | - | - | - |
Department of Financial Institutions | ME11569 | HUD | Closed - Surrendered License | - | - | - | - | 10602 Timberwood CircleSuite 13Louisville , KY 40223 |
Department of Financial Institutions | MB18450 | Mortgage Broker | Closed - Expired | - | - | - | - | 13121 East Point Park, Suite ALouisville , KY 40223 |
Department of Financial Institutions | 709-B | Mortgage Broker | Closed - Expired | - | - | - | - | 10602 Timberwood Circle, Ste. 11 & 13Louisville , KY 40223 |
Name | Status | Expiration Date |
---|---|---|
LIBERTY MORTGAGE OF KENTUCKY, INC. | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-13 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-07-02 |
Certificate of Assumed Name | 2008-09-17 |
Registered Agent name/address change | 2008-09-09 |
Annual Report Amendment | 2008-08-14 |
Reinstatement | 2008-02-28 |
Administrative Dissolution | 2007-11-01 |
Sources: Kentucky Secretary of State