Search icon

ADVENT MORTGAGE, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ADVENT MORTGAGE, LLC, IDAHO 146178 IDAHO
Headquarter of ADVENT MORTGAGE, LLC, MINNESOTA a31ebe88-acd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ADVENT MORTGAGE, LLC, CONNECTICUT 0863200 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVENT MORTGAGE 401(K) PLAN 2012 611371532 2013-07-29 ADVENT MORTGAGE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 5025660267
Plan sponsor’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222

Signature of

Role Plan administrator
Date 2013-07-27
Name of individual signing PATRICK CURRY
Valid signature Filed with authorized/valid electronic signature
ADVENT MORTGAGE 401(K) PLAN 2011 611371532 2012-07-11 ADVENT MORTGAGE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 5025660267
Plan sponsor’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611371532
Plan administrator’s name ADVENT MORTGAGE
Plan administrator’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222
Administrator’s telephone number 5025660267

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing PATRICK CURRY
Valid signature Filed with authorized/valid electronic signature
ADVENT MORTGAGE 401(K) PLAN 2010 611371532 2011-10-13 ADVENT MORTGAGE 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 5025660267
Plan sponsor’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611371532
Plan administrator’s name ADVENT MORTGAGE
Plan administrator’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222
Administrator’s telephone number 5025660267

Signature of

Role Employer/plan sponsor
Date 2011-10-13
Name of individual signing PATRICK CURRY
Valid signature Filed with authorized/valid electronic signature
ADVENT MORTGAGE 401(K) PLAN 2010 611371532 2011-10-13 ADVENT MORTGAGE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522291
Sponsor’s telephone number 5025660267
Plan sponsor’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222

Plan administrator’s name and address

Administrator’s EIN 611371532
Plan administrator’s name ADVENT MORTGAGE
Plan administrator’s address 3120 RUNNYMEADE ROAD, LOUISVILLE, KY, 40222
Administrator’s telephone number 5025660267

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing PATRICK CURRY
Valid signature Filed with authorized/valid electronic signature

Member

Name Role
Patrick James Curry Member

Organizer

Name Role
H. KEVIN EDDINS Organizer

Registered Agent

Name Role
H. KEVIN EDDINS Registered Agent

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
Statement of Change 2006-03-22
Annual Report 2006-02-09
Name Renewal 2005-05-13
Annual Report 2005-02-14
Principal Office Address Change 2003-08-25

Sources: Kentucky Secretary of State