Name: | ALPHA MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1999 (26 years ago) |
Organization Date: | 31 Mar 1999 (26 years ago) |
Last Annual Report: | 07 May 2002 (23 years ago) |
Organization Number: | 0471873 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 8459 US 42 SUITE A, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BETTY JANE HOFF | Registered Agent |
Name | Role |
---|---|
JULIE M CUNNINGHAM | Incorporator |
Name | Role |
---|---|
Lynn Hoff | Treasurer |
Name | Role |
---|---|
Beth J. Hoff | Secretary |
Name | Role |
---|---|
Gil Hoff | Vice President |
Name | Role |
---|---|
Betty J. Hoff | Director |
Name | Role |
---|---|
Betty J. Hoff | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1110-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 8459 US 42 Suite AFlorence , KY 41042 |
Department of Financial Institutions | 958-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 7405 Burlington Pike, Suite 205Florence , KY 41042 |
Name | File Date |
---|---|
Dissolution | 2002-11-22 |
Annual Report | 2002-07-09 |
Statement of Change | 2002-05-07 |
Reinstatement | 2002-05-07 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-05-17 |
Statement of Change | 2000-05-02 |
Articles of Incorporation | 1999-03-31 |
Sources: Kentucky Secretary of State