Search icon

AMERILOAN MORTGAGE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERILOAN MORTGAGE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1998 (27 years ago)
Organization Date: 23 Mar 1998 (27 years ago)
Last Annual Report: 28 Feb 2003 (22 years ago)
Organization Number: 0453982
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11851 A COMMONWEALTH DR., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 500

Secretary

Name Role
Vernon Richards Secretary

Registered Agent

Name Role
BRIAN CULBERTSON Registered Agent

Director

Name Role
Stephen L Hamm Director
Vernon T Richards Director
Paul Pusey Director

Treasurer

Name Role
Paul Pusey Treasurer

Vice President

Name Role
Brian Culbertson Vice President

President

Name Role
Stephen Hamm President

Incorporator

Name Role
PAUL E PUSEY Incorporator

Links between entities

Type:
Headquarter of
Company Number:
722724
State:
MISSISSIPPI

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7066 HUD Closed - Revoked License - - - - -
Department of Financial Institutions ME7697 HUD Closed - Revoked License - - - - 771 Corporate Drive, Suite 450Lexington , KY 40503
Department of Financial Institutions 829-B Mortgage Broker Closed - Surrendered License - - - - 11851 A Commonwealth DriveLouisville , KY 40299
Department of Financial Institutions 1071-B Mortgage Broker Closed - Surrendered License - - - - 1941 Bishop Lane, Suite 405Louisville , KY 40218
Department of Financial Institutions 826 Mortgage Company Closed - Surrendered License - - - - 11851 A Commonwealth DriveLouisville , KY 40299

Former Company Names

Name Action
PEP, INC. Old Name

Assumed Names

Name Status Expiration Date
ASSURED MORTGAGE COMPANY Inactive 2008-07-15
AMERILOAN MORTGAGE COMPANY Inactive 2005-10-16

Filings

Name File Date
Administrative Dissolution 2004-11-09
Annual Report 2003-04-22
Statement of Change 2003-02-28
Name Renewal 2003-02-12
Annual Report 2002-03-04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State