Search icon

FIRST AMERICAN MORTGAGE COMPANY

Company Details

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

Registered Agent

Name Role
ROBERT E. WALKER Registered Agent

Sole Officer

Name Role
ROBERT "BOB" EARL WALKER Sole Officer

Incorporator

Name Role
RONALD E. BUTLER Incorporator

Licenses

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

Filings

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