Name: | ALPINE MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1999 (26 years ago) |
Organization Date: | 02 Apr 1999 (26 years ago) |
Last Annual Report: | 13 May 2005 (20 years ago) |
Organization Number: | 0472040 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 304-A MIDDLETOWN PARK PLACE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Julie M Marker | Secretary |
Name | Role |
---|---|
Julie M Marker | Treasurer |
Name | Role |
---|---|
John C Marker | President |
Name | Role |
---|---|
JOHN C MARKER | Incorporator |
Name | Role |
---|---|
JOHN C MARKER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 988-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 304 Middletown Park Place, Ste. ALouisville , KY 40243 |
Name | Status | Expiration Date |
---|---|---|
THOROUGHBRED MORTGAGE | Inactive | 2005-08-11 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-27 |
Annual Report | 2005-05-13 |
Annual Report | 2003-07-15 |
Annual Report | 2002-06-19 |
Statement of Change | 2002-03-21 |
Annual Report | 2001-08-02 |
Certificate of Assumed Name | 2000-08-11 |
Annual Report | 2000-05-10 |
Sources: Kentucky Secretary of State