Name: | EMPIRE MORTGAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1999 (26 years ago) |
Organization Date: | 27 May 1999 (26 years ago) |
Last Annual Report: | 29 Jun 2007 (18 years ago) |
Managed By: | Members |
Organization Number: | 0474833 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 728 CHESTNUT ST, STE 200, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BANKS CRANDELL | Organizer |
PATRICIA CRANDELL | Organizer |
Name | Role |
---|---|
, | Registered Agent |
Name | Role |
---|---|
Patricia Crandell | Member |
Banks Crandell | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 678-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 720 Chestnut Street, Suite 101Bowling Green , KY 42101 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-03 |
Administrative Dissolution | 2008-10-23 |
Sixty Day Notice | 2008-08-25 |
Agent Resignation | 2008-05-22 |
Annual Report | 2007-06-29 |
Annual Report | 2006-06-15 |
Annual Report | 2005-06-01 |
Annual Report | 2003-06-26 |
Annual Report | 2002-08-22 |
Annual Report | 2001-06-27 |
Sources: Kentucky Secretary of State