ALTERNATIVE ONE MORTGAGE GROUP, INC.

Name: | ALTERNATIVE ONE MORTGAGE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1997 (28 years ago) |
Organization Date: | 29 Aug 1997 (28 years ago) |
Last Annual Report: | 17 Jul 2007 (18 years ago) |
Organization Number: | 0437923 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 8913 Stone Green Way #200, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Janice C Parker | Secretary |
Name | Role |
---|---|
Joe R Gwin | Vice President |
Name | Role |
---|---|
Joe R Gwin | Director |
Dawn M Gwin | Director |
Janice C Parker | Director |
Name | Role |
---|---|
GEOFFERY G ZINK | Incorporator |
Name | Role |
---|---|
DAWN M. GWIN | Registered Agent |
Name | Role |
---|---|
Dawn M Gwin | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 757-B | Mortgage Broker | Closed - Expired | - | - | - | - | 8911 Greeneway Commons Place #203Louisville , KY 40220 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-25 |
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-17 |
Annual Report | 2006-01-19 |
Annual Report | 2005-03-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State