Name: | BLUEGRASS CAPITAL MORTGAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1999 (26 years ago) |
Organization Date: | 20 Sep 1999 (26 years ago) |
Last Annual Report: | 26 Sep 2009 (16 years ago) |
Managed By: | Managers |
Organization Number: | 0480525 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1733 CAMPUS PLAZA COURT, STE. 14, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIM BERGER | Registered Agent |
Name | Role |
---|---|
Kim Paschal Berger | Manager |
Name | Role |
---|---|
BRADLEY L. WILLIAMS | Organizer |
KIM PASCHAL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1013-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1733 Campus Plaza Court, Suite 14Bowling Green , KY 42101 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-09-26 |
Registered Agent name/address change | 2008-09-30 |
Annual Report | 2008-07-25 |
Annual Report | 2007-04-09 |
Annual Report | 2006-02-22 |
Annual Report | 2005-08-29 |
Annual Report | 2003-04-28 |
Annual Report | 2001-11-07 |
Principal Office Address Change | 2001-10-16 |
Sources: Kentucky Secretary of State