Name: | CAPITAL MORTGAGE PARTNERS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Sep 2000 (24 years ago) |
Organization Date: | 18 Sep 2000 (24 years ago) |
Last Annual Report: | 03 Mar 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0502244 |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 753 BAKERFIELDS WAY, SUITE 102, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN HUGGINS | Registered Agent |
Name | Role |
---|---|
JOHN F HUGGINS | Signature |
Name | Role |
---|---|
John F Huggins | Manager |
Ericah Claycomb | Manager |
James F Huggins | Manager |
Name | Role |
---|---|
MARK A. VAUGHN | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1196-B | Mortgage Company | Closed - Surrendered License | - | - | - | - | 753 Bakersfield WayBowling Green , KY 42101 |
Department of Financial Institutions | MB16893 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 204 Cavalry DriveGlasgow , KY 42141 |
Name | File Date |
---|---|
Dissolution | 2009-02-09 |
Annual Report | 2008-03-03 |
Annual Report | 2007-04-30 |
Annual Report | 2006-04-10 |
Annual Report | 2005-04-04 |
Statement of Change | 2005-02-03 |
Annual Report | 2003-08-06 |
Annual Report | 2002-05-01 |
Annual Report | 2001-06-28 |
Articles of Organization | 2000-09-18 |
Sources: Kentucky Secretary of State