Name: | TRI-STATE MORTGAGE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jan 2000 (25 years ago) |
Authority Date: | 07 Jan 2000 (25 years ago) |
Last Annual Report: | 04 Jun 2007 (18 years ago) |
Organization Number: | 0486628 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7436 BURLINGTON PIKE, FLORENCE, KY 41042 |
Place of Formation: | OHIO |
Name | Role |
---|---|
GERALD P. OWENS | Vice President |
Name | Role |
---|---|
MELISSA A. OWENS | President |
Name | Role |
---|---|
MELISSA A. OWENS | Signature |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1062-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 7436 Burlington PikeFlorence , KY 41042 |
Department of Financial Institutions | 1061-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 331 Robben LaneCincinnati , OH 45238 |
Name | File Date |
---|---|
Revocation Return | 2008-12-01 |
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-06-04 |
Annual Report | 2006-05-01 |
Annual Report | 2005-09-09 |
Annual Report | 2003-05-05 |
Annual Report | 2002-11-06 |
Annual Report | 2001-06-25 |
Application for Certificate of Authority | 2000-01-07 |
Sources: Kentucky Secretary of State