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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRIPLE CROWN MORTGAGE, INC., FLORIDA | F03000004637 | FLORIDA |
Name | Role |
---|---|
BEN DONALDSON, SR. | Registered Agent |
Name | Role |
---|---|
Ben M. Donaldson II | President |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Incorporator |
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 |
Name | Action |
---|---|
MILLER MORTGAGE CORPORATION OF LEXINGTON, INC. | Old Name |
MILLER MORTGAGE CORPORATION | Old Name |
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