Name: | EAGLE MORTGAGE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 2000 (25 years ago) |
Organization Date: | 10 Jul 2000 (25 years ago) |
Last Annual Report: | 14 Jun 2002 (23 years ago) |
Organization Number: | 0497519 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 114 GRACE AVENUE, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GEORGE D. BENTLEY | Registered Agent |
Name | Role |
---|---|
ALISA MULLINS | Director |
GEORGE DAVID BENTLY | Director |
Name | Role |
---|---|
Sherrie A Lawson | Secretary |
Name | Role |
---|---|
Garred K Cline | Vice President |
Name | Role |
---|---|
George D Bentley | President |
Name | Role |
---|---|
GEORGE D. BENTLEY | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1146-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 114 Grace Avenue, Suite 1Pikeville , KY 41502 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-02 |
Articles of Incorporation | 2000-07-10 |
Sources: Kentucky Secretary of State