Search icon

AMERICAN MORTGAGE LENDERS, INC.

Company Details

Name: AMERICAN MORTGAGE LENDERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 May 2000 (25 years ago)
Organization Date: 17 May 2000 (25 years ago)
Last Annual Report: 04 Sep 2003 (22 years ago)
Organization Number: 0494680
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1721-C Fortune Ct, Suite 104, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Mae Clark Vice President

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

President

Name Role
Conrad R Carney II President

Director

Name Role
Conrad R Carney II Director
Mae Clark Director

Incorporator

Name Role
J. GREGORY JOYNER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 1102-B Mortgage Broker Closed - Surrendered License - - - - 1721-C Fortune CourtLexington , KY 40509
Department of Financial Institutions 1243-B Mortgage Broker Closed - Surrendered License - - - - 4530 Bishop Lane, Suite 108Louisville , KY 40218
Department of Financial Institutions 1156-B Mortgage Broker Closed - Surrendered License - - - - 158 Conn StreetInvel , KY 41642
Department of Financial Institutions 1113-B Mortgage Broker Closed - Surrendered License - - - - 830 South Main StreetLondon , KY 40741

Former Company Names

Name Action
AMERICAN MORTGAGE LENDING, INC. Old Name

Filings

Name File Date
Annual Report 2002-10-30
Annual Report 2001-07-30
Amendment 2000-06-05
Articles of Incorporation 2000-05-17

Sources: Kentucky Secretary of State