Search icon

FIRST COMMONWEALTH MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
J. TUCKER BALLINGER Incorporator

President

Name Role
James D Barker President

Registered Agent

Name Role
MATTHEW GLADIEUX Registered Agent

Director

Name Role
Matthew J Gladieux Director
James D Barker Director

Officer

Name Role
Matthew J Gladieux Officer

Links between entities

Type:
Headquarter of
Company Number:
F03000002047
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-927-673
State:
ALABAMA
Type:
Headquarter of
Company Number:
3119624
State:
NEW YORK
Type:
Headquarter of
Company Number:
0852804
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4121117
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_63106488
State:
ILLINOIS

Legal Entity Identifier

LEI Number:
5493007WA78SE08N6J70

Registration Details:

Initial Registration Date:
2021-01-20
Next Renewal Date:
2023-09-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
611376895
Plan Year:
2011
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
65
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 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

Assumed Names

Name Status Expiration Date
EVENFLOW FINANCIAL CORP. Active 2028-07-12

Filings

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

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$395,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$395,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$400,202.06
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $395,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State