Name: | FIRST REPUBLIC MORTGAGE CORPORATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1997 (27 years ago) |
Organization Date: | 30 Dec 1997 (27 years ago) |
Last Annual Report: | 15 Mar 2002 (23 years ago) |
Organization Number: | 0443643 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 9300 SHELBYVILLE RD, STE 605, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID RANDALL RAQUE | Registered Agent |
Name | Role |
---|---|
Thomas E Sexton | President |
Name | Role |
---|---|
David R Rague | Vice President |
Name | Role |
---|---|
DAVID RANDALL RAQUE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 855-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 303 N. Hurstbourne Lane, Suite 105Louisville , KY 40222 |
Name | Status | Expiration Date |
---|---|---|
FIRST SECURITY MORTGAGE CORP. | Inactive | 2003-08-03 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Renewal of Assumed Name Return | 2003-02-19 |
Annual Report | 2002-04-10 |
Annual Report | 2001-11-07 |
Annual Report | 2000-08-03 |
Annual Report | 1999-08-13 |
Certificate of Assumed Name | 1998-08-03 |
Annual Report | 1998-05-19 |
Articles of Incorporation | 1997-12-30 |
Sources: Kentucky Secretary of State