Name: | 1ST MORTGAGE SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2000 (25 years ago) |
Organization Date: | 14 Sep 2000 (25 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0501044 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6900 HOUSTON RD., SUITE 21, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DOUGLAS R. FRYLER | Incorporator |
Name | Role |
---|---|
DOUGLAS R. FREYLER | Registered Agent |
Name | Role |
---|---|
Douglas R. Freyler | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8162 | HUD | Closed - Expired | - | - | - | - | - |
Department of Financial Institutions | 1198-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 4401 Dixie HighwayElsmere , KY 41018 |
Name | File Date |
---|---|
Dissolution | 2008-09-30 |
Annual Report | 2008-06-30 |
Statement of Change | 2007-08-14 |
Principal Office Address Change | 2007-08-14 |
Reinstatement | 2007-08-07 |
Administrative Dissolution Return | 2006-11-29 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-19 |
Annual Report | 2005-06-20 |
Principal Office Address Change | 2003-09-09 |
Sources: Kentucky Secretary of State