Search icon

FIRST RATE MORTGAGE CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FIRST RATE MORTGAGE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 1998 (27 years ago)
Organization Date: 08 Oct 1998 (27 years ago)
Last Annual Report: 27 Apr 2017 (8 years ago)
Organization Number: 0463173
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10400 LINN STATION ROAD, SUITE 226, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DONALD R. BENNINGFIELD, JR. Registered Agent

Sole Officer

Name Role
Donald R. Benningfield Jr Sole Officer

Director

Name Role
DONALD R. BENNINGFIELD Director

Incorporator

Name Role
JODY E MADDOX Incorporator
DONNIE R BENNINGFIELD JR Incorporator

Links between entities

Type:
Headquarter of
Company Number:
85a01623-0beb-e211-be65-001ec94ffe7f
State:
MINNESOTA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB72705 Mortgage Broker Closed - Surrendered License - - - - 1240 Ashley Circle, Suite BBowling Green , KY 42104
Department of Financial Institutions MB20600 Mortgage Broker Closed - Surrendered License - - - - 406 Evergreen DriveClarksville , IN 47129
Department of Financial Institutions MB16879 Mortgage Broker Closed - Surrendered License - - - - 817 Taylorsville RoadShelbyville , KY 40065
Department of Financial Institutions MB91698 Mortgage Broker Closed - Surrendered License - - - - 1609 N. Dixie Highway, Suite 114Elizabethtown , KY 42701
Department of Financial Institutions 911-B Mortgage Broker Closed - Surrendered License - - - - 10400 Linn Station Road, Suite 226Louisville , KY 40223

Filings

Name File Date
Dissolution 2018-04-06
Annual Report 2017-04-27
Annual Report 2016-03-16
Annual Report 2015-04-06
Annual Report 2014-02-18

CFPB Complaint

Date:
2017-01-31
Issue:
Application, originator, mortgage broker
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A
Date:
2016-11-17
Issue:
Loan modification,collection,foreclosure
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State