Name: | KENTUCKY HOME MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1997 (28 years ago) |
Organization Date: | 22 Aug 1997 (28 years ago) |
Last Annual Report: | 08 Feb 2002 (23 years ago) |
Organization Number: | 0437550 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 307 S HUBBARDS LN, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
FRANK CECIL | Registered Agent |
Name | Role |
---|---|
Frank Cecil | President |
Name | Role |
---|---|
Robert Mitchell | Secretary |
Name | Role |
---|---|
Robert Mitchell | Vice President |
Name | Role |
---|---|
Frank Cecil | Treasurer |
Name | Role |
---|---|
FRANK CECIL | Incorporator |
Name | Role |
---|---|
Robert Mitchell | Director |
Frank Cecil | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 905-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3531 Oak Lane DrivePhilpot , KY 42366 |
Department of Financial Institutions | 751-B | Mortgage Broker | Closed - Expired | - | - | - | - | 903 Baxter AvenueLouisville , KY 40204 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Statement of Change | 2002-10-28 |
Annual Report | 2002-03-04 |
Annual Report | 2001-09-27 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-10 |
Annual Report | 1998-06-01 |
Articles of Incorporation | 1997-08-22 |
Sources: Kentucky Secretary of State