Name: | CUMBERLAND MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1997 (28 years ago) |
Organization Date: | 03 Sep 1997 (28 years ago) |
Last Annual Report: | 28 May 2009 (16 years ago) |
Organization Number: | 0438142 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 225 PARKERS MILL RD, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY S. MARTIN | Registered Agent |
Name | Role |
---|---|
Gary S Martin | President |
Name | Role |
---|---|
Bruce Weddle | Secretary |
Name | Role |
---|---|
HENRY C.T. RICHMOND, III | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 763-B | Mortgage Broker | Closed - Expired | - | - | - | - | 225 Parkers Mill RoadSomerset , KY 42501 |
Name | Action |
---|---|
PARADIGM MORTGAGE GROUP, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-05-28 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-09 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-17 |
Annual Report | 2004-07-26 |
Annual Report | 2003-05-14 |
Annual Report | 2003-05-14 |
Statement of Change | 2003-04-07 |
Sources: Kentucky Secretary of State