Name: | REGENCY MORTGAGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 1997 (28 years ago) |
Organization Date: | 29 Jul 1997 (28 years ago) |
Last Annual Report: | 23 Sep 2005 (20 years ago) |
Organization Number: | 0436421 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2050 REGENCY RD STE D, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM K BREWER JR | Registered Agent |
Name | Role |
---|---|
William K Brewer Jr | Sole Officer |
Name | Role |
---|---|
William K Brewer, Jr. | Director |
Name | Role |
---|---|
WILLIAM K BREWER JR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 740-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2050 Regency Road, Suite DLexington , KY 40503 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-27 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-04 |
Annual Report | 2005-09-23 |
Annual Report | 2003-10-07 |
Annual Report | 2002-07-09 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-09 |
Annual Report | 1999-08-25 |
Statement of Change | 1999-07-23 |
Sources: Kentucky Secretary of State