Name: | SUNMORTGAGE CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Apr 1998 (27 years ago) |
Organization Date: | 15 Apr 1998 (27 years ago) |
Last Annual Report: | 17 Jan 2007 (18 years ago) |
Organization Number: | 0455129 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 3701 TAYLORSVILLE RD, SUITE 1, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN A. SIEBEL LLC | Registered Agent |
Name | Role |
---|---|
STEPHEN A SIEBEL | Sole Officer |
Name | Role |
---|---|
STEPHEN A SIEBEL | Signature |
Name | Role |
---|---|
MARY ANN SIEBEL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 805-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3701 Taylorsville RoadLouisville , KY 40220 |
Name | Status | Expiration Date |
---|---|---|
LANDMARK MORTGAGE GROUP | Inactive | 2004-07-28 |
Name | File Date |
---|---|
Dissolution | 2008-01-08 |
Annual Report | 2007-01-17 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-05 |
Certificate of Assumed Name | 2004-08-20 |
Annual Report | 2003-04-28 |
Annual Report | 2002-03-28 |
Annual Report | 2001-05-15 |
Annual Report | 2000-04-24 |
Statement of Change | 2000-04-04 |
Sources: Kentucky Secretary of State