Search icon

ADVENT MORTGAGE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVENT MORTGAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 May 2000 (25 years ago)
Organization Date: 18 May 2000 (25 years ago)
Last Annual Report: 28 Mar 2008 (17 years ago)
Managed By: Members
Organization Number: 0494779
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 305 N. HURSTBOURNE LANE, SUITE 120, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Member

Name Role
Patrick James Curry Member

Organizer

Name Role
H. KEVIN EDDINS Organizer

Registered Agent

Name Role
H. KEVIN EDDINS Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
146178
State:
IDAHO
Type:
Headquarter of
Company Number:
a31ebe88-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0863200
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
611371532
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME15509 HUD Closed - Revoked License - - - - 100 Mallard Creek Rd. Ste. 300Louisville , KY 40207
Department of Financial Institutions ME8312 HUD Closed - Expired - - - - -
Department of Financial Institutions 1119-B Mortgage Broker Closed - Surrendered License - - - - 305 N. Hurstbourne Lane, Ste. 120Louisville , KY 40222

Assumed Names

Name Status Expiration Date
ADVENT MORTGAGE Inactive 2010-10-11

Filings

Name File Date
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-15
Annual Report 2008-03-28
Statement of Change 2007-08-31
Annual Report 2007-01-25

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State