Name: | RIVERSIDE MORTGAGE PROFESSIONALS CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1999 (26 years ago) |
Organization Date: | 02 Jun 1999 (26 years ago) |
Last Annual Report: | 15 Apr 2008 (17 years ago) |
Organization Number: | 0475072 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 315 TOWNE PARK CR, STE 100, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIVERSIDE MORTGAGE PROFESSIONALS CORP., FLORIDA | F07000000386 | FLORIDA |
Name | Role |
---|---|
ROBERT LIBERTY III | Registered Agent |
Name | Role |
---|---|
ROBERT LIBERTY | Sole Officer |
Name | Role |
---|---|
ROBERT LIBERTY | Signature |
Name | Role |
---|---|
RICHARD M MICHELSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1221-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 315 Towne Park Way, Suite 100Louisville , KY 40243 |
Department of Financial Institutions | 7182 | Mortgage Broker | Closed - Withdrawn Application | - | - | - | - | 13700 LaGrange RoadLouisville , KY 40245 |
Department of Financial Institutions | 7181 | Mortgage Broker | Closed - Withdrawn Application | - | - | - | - | 12305 Westport RoadLouisville , KY 40245 |
Department of Financial Institutions | MB50350 | Mortgage Broker | Closed - Abandoned Application | - | - | - | - | 71 Cavalier BlvdSte 203Florence , KY 41042 |
Name | Action |
---|---|
FLEXCOM LENDING CORP., INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RATEKING.COM CORP. | Inactive | 2012-01-10 |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Certificate of Withdrawal of Assumed Name | 2009-02-17 |
Annual Report | 2008-04-15 |
Principal Office Address Change | 2008-04-15 |
Annual Report | 2007-01-23 |
Certificate of Assumed Name | 2007-01-10 |
Statement of Change | 2007-01-10 |
Annual Report | 2006-06-26 |
Statement of Change | 2005-08-19 |
Annual Report | 2005-08-06 |
Sources: Kentucky Secretary of State