Search icon

BELAC, INC.

Company Details

Name: BELAC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 24 Mar 1998 (27 years ago)
Organization Date: 24 Mar 1998 (27 years ago)
Last Annual Report: 27 Sep 2010 (15 years ago)
Organization Number: 0454126
ZIP code: 41022
City: Florence
Primary County: Boone County
Principal Office: P.O.BOX 6404, FLORENCE, KY 41022-6404
Place of Formation: KENTUCKY
Authorized Shares: 750

Sole Officer

Name Role
James R Claxton Jr Sole Officer

Incorporator

Name Role
DARRELL S. WRIGHT, ESQ. Incorporator

Registered Agent

Name Role
JAMES CLAXTON Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME16703 HUD Closed - Expired - - - - 7000 Houston Road Bldg 400 Ste 49Florence , KY 41042
Department of Financial Institutions MB14517 Mortgage Broker Closed - Surrendered License - - - - 500B Saffell StreetLawrenceburg , KY 40342
Department of Financial Institutions MB14516 Mortgage Broker Closed - Surrendered License - - - - 3101 Clays Mill Road, Suite 402Lexington , KY 40503
Department of Financial Institutions MB7192 Mortgage Broker Closed - Surrendered License - - - - 1512 Louisville RoadFrankfort , KY 40601
Department of Financial Institutions 831-B Mortgage Broker Closed - Surrendered License - - - - 7000 Houston Road, Building 400, Suite 49Florence , KY 41042

Assumed Names

Name Status Expiration Date
INTERACTIVE MORTGAGE Inactive 2015-06-17
INTERACTIVE FINANCIAL SERVICES Inactive 2007-07-18
1ST COMMONWEALTH BANCORP Inactive 2006-12-28
FIRST COMMONWEALTH BANCORP Inactive 2006-12-13
BELAC MORTGAGE, LTD. Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-09-27
Certificate of Assumed Name 2010-06-17
Certificate of Withdrawal of Assumed Name 2010-05-05
Annual Report 2009-06-15
Annual Report 2008-02-06
Annual Report 2007-03-28
Name Renewal 2007-03-27
Principal Office Address Change 2007-03-27
Statement of Change 2006-02-21

Sources: Kentucky Secretary of State