Search icon

TMG REAL ESTATE AND FINANCIAL SERVICES, LLC

Headquarter

Company Details

Name: TMG REAL ESTATE AND FINANCIAL SERVICES, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Oct 2000 (25 years ago)
Organization Date: 09 Oct 2000 (25 years ago)
Last Annual Report: 23 Apr 2010 (15 years ago)
Managed By: Members
Organization Number: 0503443
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 310 W. LIBERTY ST., STE. 100, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, ALASKA 81890F ALASKA
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, ALABAMA 000-606-928 ALABAMA
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, MINNESOTA 89ceb24b-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, COLORADO 20011182362 COLORADO
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, CONNECTICUT 0784740 CONNECTICUT
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, ILLINOIS LLC_00736007 ILLINOIS
Headquarter of TMG REAL ESTATE AND FINANCIAL SERVICES, LLC, FLORIDA M03000002508 FLORIDA

Organizer

Name Role
ARNOLD B. MILLER Organizer

Registered Agent

Name Role
ARNOLD B. MILLER Registered Agent

Member

Name Role
Michael R Miller Member
Arnold B Miller Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8263 HUD Closed - Surrendered License - - - - 310 West Liberty Street, Suite 100Louisville , KY 40202
Department of Financial Institutions 833 Mortgage Company Closed - Surrendered License - - - - 301 E. Main Street, Ste.101Louisville , KY 40202
Department of Financial Institutions MC19186 Mortgage Company Closed - Surrendered License - - - - 310 West Liberty Street, Suite 100Louisville , KY 40202

Assumed Names

Name Status Expiration Date
FIRST OMNI MORTGAGE LENDING Inactive 2012-04-25
CORE LENDING Inactive 2010-11-22
UNITED ESCROW SERVICES Inactive 2005-10-09
EQUITYGUARD SYSTEMS Inactive 2005-10-09

Filings

Name File Date
Administrative Dissolution 2011-09-10
Annual Report 2010-04-23
Annual Report Amendment 2009-11-12
Annual Report 2009-05-29
Annual Report 2008-06-18
Registered Agent name/address change 2008-06-02
Principal Office Address Change 2007-06-01
Annual Report 2007-01-17
Name Renewal 2006-11-22
Annual Report 2006-04-20

Sources: Kentucky Secretary of State