Search icon

RMC CORNERSTONE, LLC

Company Details

Name: RMC CORNERSTONE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
File Date: 28 Jul 1998 (27 years ago)
Organization Date: 28 Jul 1998 (27 years ago)
Last Annual Report: 06 May 2003 (22 years ago)
Managed By: Members
Organization Number: 0459930
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 401 BROADWAY, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Registered Agent

Name Role
TOBIAS HARRISON Registered Agent

Member

Name Role
Toby Harrison Member

Organizer

Name Role
REX MCWHORTER Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1211-B Mortgage Broker Closed - Surrendered License - - - - 771 Corporate Drive, Suite 640Lexington , KY 40503
Department of Financial Institutions 965-B Mortgage Broker Closed - Revoked License - - - - 401 Broadway StreetPaducah , KY 42001

Assumed Names

Name Status Expiration Date
CORNERSTONE MORTGAGE Inactive 2006-10-04

Filings

Name File Date
Annual Report 2003-07-23
Annual Report 2002-03-07
Statement of Change 2002-02-14
Certificate of Assumed Name 2001-10-04
Annual Report 2001-06-07
Principal Office Address Change 2000-09-05
Statement of Change 2000-09-05
Annual Report 2000-08-23
Statement of Change 2000-06-27
Principal Office Address Change 2000-06-27

Sources: Kentucky Secretary of State