Name: | NALLY & COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Mar 1998 (27 years ago) |
Organization Date: | 30 Mar 1998 (27 years ago) |
Last Annual Report: | 14 Jul 2003 (22 years ago) |
Organization Number: | 0454369 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2100 GARDNER LN STE 105, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
H BARTON NALLY | Sole Officer |
Name | Role |
---|---|
H BARTON NALLY | Incorporator |
Name | Role |
---|---|
H. BARTON NALLY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7452 | HUD | Closed - Surrendered License | - | - | - | - | 2100 GARDINER LANESUITE 105LOUISVILLE , KY 40205 |
Name | Status | Expiration Date |
---|---|---|
MORTGAGE LENDERS, INC. | Inactive | 2003-08-31 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-28 |
Sixty Day Notice Return | 2004-12-16 |
Void Because of Bad Check | 2004-01-23 |
Annual Report | 2003-10-02 |
Certificate of Withdrawal of Assumed Name | 2003-07-15 |
Annual Report | 2002-12-16 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-18 |
Statement of Change | 1998-08-31 |
Certificate of Assumed Name | 1998-08-31 |
Sources: Kentucky Secretary of State