Name: | CAMELOT MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 2000 (25 years ago) |
Organization Date: | 28 Jun 2000 (25 years ago) |
Last Annual Report: | 30 Oct 2006 (18 years ago) |
Organization Number: | 0496953 |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5813 BARDSTOWN RD, SUITE 104, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JAMES C. HARDISON | Incorporator |
Name | Role |
---|---|
James C. Hardison | President |
Name | Role |
---|---|
James C Hardison | Director |
Nancy Parks Roy | Director |
James S Hardison | Director |
Name | Role |
---|---|
JAMES C. HARDISON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1112-B | Mortgage Broker | Closed - Revoked License | - | - | - | - | 5813 Bardstown Road, Suite 104Louisville , KY 40291 |
Name | Status | Expiration Date |
---|---|---|
CARDINAL MORTGAGE | Inactive | 2011-02-20 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-27 |
Annual Report | 2006-10-30 |
Sixty Day Notice Return | 2006-09-27 |
Name Renewal | 2006-01-12 |
Annual Report | 2005-07-08 |
Annual Report | 2003-04-28 |
Annual Report | 2002-12-10 |
Annual Report | 2001-07-02 |
Sources: Kentucky Secretary of State