Search icon

EAGLE MORTGAGE COMPANY

Headquarter

Company Details

Name: EAGLE MORTGAGE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Oct 1999 (26 years ago)
Organization Date: 15 Oct 1999 (26 years ago)
Last Annual Report: 20 Apr 2006 (19 years ago)
Organization Number: 0481866
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 2187 LEXINGTON RD, SUITE 1, RICHMOND, KY 40475
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of EAGLE MORTGAGE COMPANY, FLORIDA F05000004473 FLORIDA

Registered Agent

Name Role
MICHAEL R. EAVES Registered Agent

Treasurer

Name Role
Allen D Grant Treasurer

President

Name Role
Allen D Grant President

Director

Name Role
Allen D Grant Director
Timothy Grant Director

Signature

Name Role
ALLEN GRANT Signature

Secretary

Name Role
Timothy Grant Secretary

Vice President

Name Role
Timothy Grant Vice President

Incorporator

Name Role
STEPHEN C. LABER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7324 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions 1059-B Mortgage Broker Closed - Surrendered License - - - - 201-A1 Aqueduct DriveRichmond , KY 40475
Department of Financial Institutions 17056 Mortgage Broker Closed - Withdrawn Application - - - - 2187 Lexington Road, Suite 1Richmond , KY 40475

Filings

Name File Date
Administrative Dissolution Return 2007-11-28
Administrative Dissolution 2007-11-01
Statement of Change 2006-07-10
Annual Report 2006-04-20
Statement of Change 2005-05-25
Annual Report 2005-04-27
Annual Report 2003-04-22
Annual Report 2002-05-02
Annual Report 2001-05-11
Annual Report 2000-06-09

Sources: Kentucky Secretary of State