Name: | FIRST AMERICAN MORTGAGE COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1998 (27 years ago) |
Organization Date: | 19 Oct 1998 (27 years ago) |
Last Annual Report: | 17 Jun 2004 (21 years ago) |
Organization Number: | 0463662 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 218 S. PORTER DR., #16, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROBERT E. WALKER | Registered Agent |
Name | Role |
---|---|
ROBERT "BOB" EARL WALKER | Sole Officer |
Name | Role |
---|---|
RONALD E. BUTLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1051-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1249 S. Main Street, Suite 14London , KY 40741 |
Department of Financial Institutions | MB6941 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 532 Carol Malone Blvd.Grayson , KY 41143 |
Department of Financial Institutions | 882-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 218 South Porter Drive, #16Richmond , KY 40475 |
Department of Financial Institutions | 881-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 4207 Leestown RoadLexington , KY 40511 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-20 |
Administrative Dissolution | 2005-11-01 |
Annual Report | 2005-09-01 |
Annual Report | 2003-06-03 |
Annual Report | 2002-08-05 |
Annual Report | 2001-07-30 |
Annual Report | 2000-08-24 |
Reinstatement | 2000-01-27 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Sources: Kentucky Secretary of State