Name: | INVERNESS CAPITAL INVESTMENTS CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1997 (28 years ago) |
Organization Date: | 08 Oct 1997 (28 years ago) |
Last Annual Report: | 30 Jun 2004 (21 years ago) |
Organization Number: | 0439733 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2134 NICHOLASVILLE RD., STE. 12, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jason E. Heflin | Director |
Name | Role |
---|---|
JASON HEFLIN | Incorporator |
Name | Role |
---|---|
JASON HEFLIN | Registered Agent |
Name | Role |
---|---|
Jason E. Heflin | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 767-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2134 Nicholasville Road, Ste. 12Lexington , KY 40503 |
Name | Status | Expiration Date |
---|---|---|
INVERNESS CAPITAL MORTGAGE | Inactive | 2009-11-09 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-21 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-10-07 |
Annual Report | 2002-04-30 |
Principal Office Address Change | 2001-11-08 |
Principal Office Address Change | 2001-11-08 |
Statement of Change | 2001-11-08 |
Annual Report | 2001-05-18 |
Statement of Change | 2001-02-26 |
Sources: Kentucky Secretary of State