Search icon

RIVERSIDE MORTGAGE PROFESSIONALS CORP.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RIVERSIDE MORTGAGE PROFESSIONALS CORP., FLORIDA F07000000386 FLORIDA

Registered Agent

Name Role
ROBERT LIBERTY III Registered Agent

Sole Officer

Name Role
ROBERT LIBERTY Sole Officer

Signature

Name Role
ROBERT LIBERTY Signature

Incorporator

Name Role
RICHARD M MICHELSON Incorporator

Licenses

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Department of Financial Institutions 7182 Mortgage Broker Closed - Withdrawn Application - - - - 13700 LaGrange RoadLouisville , KY 40245
Department of Financial Institutions 7181 Mortgage Broker Closed - Withdrawn Application - - - - 12305 Westport RoadLouisville , KY 40245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

Former Company Names

Name Action
FLEXCOM LENDING CORP., INC. Old Name

Assumed Names

Name Status Expiration Date
RATEKING.COM CORP. Inactive 2012-01-10

Filings

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