Name: | NEW MILLENNIUM MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Jul 1999 (26 years ago) |
Organization Date: | 16 Jul 1999 (26 years ago) |
Last Annual Report: | 08 Apr 2008 (17 years ago) |
Organization Number: | 0477289 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 18419 SHALLOWFORD LN., LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES A. BETHUREN | Registered Agent |
Name | Role |
---|---|
James A Bethurem | President |
Name | Role |
---|---|
JAMES A. BETHUREM | Director |
Name | Role |
---|---|
JAMES A BETHUREN | Signature |
Name | Role |
---|---|
JAMES A. BETHUREM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 996-B | Mortgage Broker | Closed - Expired | - | - | - | - | 603 North Shore Drive #106Jeffersonville , IN 47130 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-12-23 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Registered Agent name/address change | 2008-04-08 |
Annual Report | 2008-04-08 |
Agent Resignation | 2008-02-27 |
Annual Report | 2007-05-15 |
Annual Report | 2006-01-31 |
Annual Report | 2005-03-24 |
Annual Report | 2003-10-13 |
Sources: Kentucky Secretary of State