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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EAGLE MORTGAGE COMPANY, FLORIDA | F05000004473 | FLORIDA |
Name | Role |
---|---|
MICHAEL R. EAVES | Registered Agent |
Name | Role |
---|---|
Allen D Grant | Treasurer |
Name | Role |
---|---|
Allen D Grant | President |
Name | Role |
---|---|
Allen D Grant | Director |
Timothy Grant | Director |
Name | Role |
---|---|
ALLEN GRANT | Signature |
Name | Role |
---|---|
Timothy Grant | Secretary |
Name | Role |
---|---|
Timothy Grant | Vice President |
Name | Role |
---|---|
STEPHEN C. LABER | Incorporator |
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Department of Financial Institutions | 17056 | Mortgage Broker | Closed - Withdrawn Application | - | - | - | - | 2187 Lexington Road, Suite 1Richmond , KY 40475 |
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