Name: | AMERICAN UNION FINANCIAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Apr 2000 (25 years ago) |
Organization Date: | 19 Apr 2000 (25 years ago) |
Last Annual Report: | 02 Aug 2007 (18 years ago) |
Organization Number: | 0493192 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2473 FORTUNE DRIVE, SUITE 120, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RANDY K. HILLS | Incorporator |
Name | Role |
---|---|
Randy K Hills | Sole Officer |
Name | Role |
---|---|
RANDY K. HILLS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME12640 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | 1132-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2473 Fortune Drive, Suite 120Lexington , KY 40509 |
Department of Financial Institutions | MB19652 | Mortgage Broker | Closed - Expired | - | - | - | - | 2704 Old Rosebud Road, Suite 160Lexington , KY 40509 |
Name | Action |
---|---|
APOLLO MORTGAGE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2008-11-26 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-08-02 |
Annual Report | 2006-04-18 |
Annual Report | 2005-06-21 |
Principal Office Address Change | 2003-11-10 |
Annual Report | 2003-06-24 |
Annual Report | 2002-05-07 |
Amendment | 2001-09-25 |
Sources: Kentucky Secretary of State