FIRST COMMONWEALTH MORTGAGE CORP.
Headquarter
Name: | FIRST COMMONWEALTH MORTGAGE CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jun 2000 (25 years ago) |
Organization Date: | 05 Jun 2000 (25 years ago) |
Last Annual Report: | 10 Jan 2025 (6 months ago) |
Organization Number: | 0495620 |
Industry: | Real Estate |
Number of Employees: | Medium (20-99) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 12004 SHELBYVILLE RD, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J. TUCKER BALLINGER | Incorporator |
Name | Role |
---|---|
James D Barker | President |
Name | Role |
---|---|
MATTHEW GLADIEUX | Registered Agent |
Name | Role |
---|---|
Matthew J Gladieux | Director |
James D Barker | Director |
Name | Role |
---|---|
Matthew J Gladieux | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME11530 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | 1296-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1025 Monarch Street, Ste. B101Lexington , KY 40513 |
Department of Financial Institutions | MB24498 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 12004 Shelbyville RdLouisville , KY 40243 |
Department of Financial Institutions | 1143-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 13551 Triton Park Blvd. #1800Louisville , KY 40223 |
Department of Financial Institutions | 1123-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 11311 Cornell Park Drive, Suite 220Cincinnati , OH 45242 |
Name | Status | Expiration Date |
---|---|---|
EVENFLOW FINANCIAL CORP. | Active | 2028-07-12 |
Name | File Date |
---|---|
Annual Report | 2025-01-10 |
Annual Report | 2024-01-15 |
Certificate of Assumed Name | 2023-07-12 |
Annual Report | 2023-01-11 |
Annual Report | 2022-01-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State