Search icon

TRIPLE CROWN MORTGAGE, INC.

Headquarter

Company Details

Name: TRIPLE CROWN MORTGAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Oct 1998 (26 years ago)
Organization Date: 30 Oct 1998 (26 years ago)
Last Annual Report: 11 Jul 2007 (18 years ago)
Organization Number: 0464134
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 1021 MAJESTIC DRIVE, SUITE 200, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of TRIPLE CROWN MORTGAGE, INC., FLORIDA F03000004637 FLORIDA

Registered Agent

Name Role
BEN DONALDSON, SR. Registered Agent

President

Name Role
Ben M. Donaldson II President

Incorporator

Name Role
J. WHITNEY WALLINGFORD Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7167 HUD Closed - Revoked License - - - - -
Department of Financial Institutions 874-B Mortgage Broker Closed - Surrendered License - - - - 1021 Majestic Drive, Ste. 200Lexington , KY 40513

Former Company Names

Name Action
MILLER MORTGAGE CORPORATION OF LEXINGTON, INC. Old Name
MILLER MORTGAGE CORPORATION Old Name

Filings

Name File Date
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01
Sixty Day Notice Return 2008-09-04
Annual Report 2007-07-11
Annual Report 2006-07-03
Statement of Change 2005-06-24
Annual Report 2005-03-24
Principal Office Address Change 2003-12-17
Annual Report 2003-06-03
Annual Report 2002-04-22

Sources: Kentucky Secretary of State