Name: | INDIANA MORTGAGE FUNDING, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1998 (26 years ago) |
Authority Date: | 21 Sep 1998 (26 years ago) |
Last Annual Report: | 03 Feb 2006 (19 years ago) |
Organization Number: | 0462374 |
Principal Office: | 7340 SHADELAND, STATION # 100, INDIANAPOLIS, IN 46256 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Ken Madding | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7203 | HUD | Closed - Revoked License | - | - | - | - | - |
Department of Financial Institutions | 1135-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 6100 Dutchmans Lane, Suite 1000Louisville , KY 40205 |
Department of Financial Institutions | MB13130 | Mortgage Broker | Closed - Expired | - | - | - | - | 6100 Dutchman Lane #1000Louisville , KY 40205 |
Department of Financial Institutions | 1004-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 7321 Shadeland Station, Suite 260Indianapolis , IN 46256 |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY MORTGAGE FUNDING | Inactive | 2008-09-21 |
Name | File Date |
---|---|
Revocation Return | 2007-12-04 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-25 |
Annual Report | 2006-02-03 |
Annual Report | 2005-03-16 |
Annual Report | 2003-10-07 |
Annual Report | 2002-06-10 |
Statement of Change | 2002-03-28 |
Statement of Change | 2001-05-11 |
Annual Report | 2001-04-19 |
Sources: Kentucky Secretary of State