Name: | KEY HOME CREDIT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Aug 1998 (27 years ago) |
Authority Date: | 10 Aug 1998 (27 years ago) |
Last Annual Report: | 30 Jun 2004 (21 years ago) |
Organization Number: | 0460521 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 5611 FERN VALLEY ROAD, LOUISVILLE, KY 40228 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Charles L Smith | President |
Name | Role |
---|---|
CHARLTON C HUNDLEY | Secretary |
Name | Role |
---|---|
Charles L Smith | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1579 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 1035 Frederica StreetOwensboro , KY 0 |
Department of Financial Institutions | 740 | Mortgage Company | Closed - Expired | - | - | - | - | 1035 Frederica StreetOwensboro , KY 42301 |
Department of Insurance | DOI ID 399375 | Agent - Limited Line Credit | Inactive | 2000-08-07 | - | 2004-05-31 | - | - |
Department of Insurance | DOI ID 399375 | Agent - Credit Life & Health | Inactive | 1998-09-28 | - | 2000-08-07 | - | - |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-10 |
Statement of Change | 2000-11-22 |
Annual Report | 2000-04-24 |
Annual Report | 1999-06-22 |
Application for Certificate of Authority | 1998-08-10 |
Sources: Kentucky Secretary of State