Search icon

AMERILOAN MORTGAGE CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of AMERILOAN MORTGAGE CORPORATION, MISSISSIPPI 722724 MISSISSIPPI

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

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
Annual Report 2001-05-11
Statement of Change 2001-04-20
Amendment 2000-11-20
Certificate of Assumed Name 2000-10-16
Annual Report 2000-08-07

Sources: Kentucky Secretary of State