Name: | K.L.M. MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 May 2000 (25 years ago) |
Authority Date: | 22 May 2000 (25 years ago) |
Last Annual Report: | 03 May 2004 (21 years ago) |
Organization Number: | 0494953 |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 453-A RIVER ROAD, FLEMINGSBURG, OH 41041 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MOUNSSIF F BENJELLOUN | Secretary |
Name | Role |
---|---|
MOUNSSIF F BENJELLOUN | President |
Name | Role |
---|---|
Kristi M Benjelloun | Director |
Mounssif F Benjelloun | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1090-B | Mortgage Broker | Closed - Expired | - | - | - | - | 5161 Pleasand Avenue, Suite cFairfield , OH 45014 |
Department of Financial Institutions | MB8360 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 71 Cavalier Blvd. Ste. 119Florence , KY 41042 |
Name | File Date |
---|---|
Revocation Return | 2005-11-29 |
Revocation of Certificate of Authority | 2005-11-01 |
Revocation of Certificate of Authority | 2005-11-01 |
Sixty Day Notice Return | 2005-10-04 |
Annual Report | 2003-06-10 |
Annual Report | 2002-07-16 |
Annual Report | 2001-04-17 |
Application for Certificate of Authority | 2000-05-22 |
Sources: Kentucky Secretary of State