Name: | AGAPE HOME MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Oct 1999 (25 years ago) |
Authority Date: | 01 Oct 1999 (25 years ago) |
Last Annual Report: | 28 Apr 2006 (19 years ago) |
Organization Number: | 0481228 |
Principal Office: | 8505 NW TIMBER RIDGE CT, PORTLAND, OR 97229 |
Place of Formation: | OREGON |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
PASCALE MCINERNY | Treasurer |
Name | Role |
---|---|
PASCALE MCINERNY | Secretary |
Name | Role |
---|---|
PASCALE MCINERNY | Vice President |
Name | Role |
---|---|
WILLIAM MCINERNY | President |
Name | Role |
---|---|
BILL MCINERNY | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8092 | HUD | Closed - Surrendered License | - | - | - | - | 11408 Shelbyville RoadLouisville , KY 40243 |
Department of Financial Institutions | 1010-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 11408 Shelbyville RoadLouisville , KY 40243 |
Department of Financial Institutions | 1001-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 4800 SW 191st AvenueAloha , OR 97007 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2007-11-01 |
Annual Report | 2006-04-28 |
Annual Report | 2005-06-23 |
Annual Report | 2003-08-01 |
Statement of Change | 2003-05-23 |
Annual Report | 2002-05-24 |
Annual Report | 2001-05-30 |
Annual Report | 2000-07-07 |
Application for Certificate of Authority | 1999-10-01 |
Sources: Kentucky Secretary of State