Search icon

UNITED CAPITAL, INC.

Company Details

Name: UNITED CAPITAL, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Nov 2000 (24 years ago)
Authority Date: 30 Nov 2000 (24 years ago)
Last Annual Report: 09 Mar 2007 (18 years ago)
Organization Number: 0506143
Principal Office: 2035 LAKESIDE CENTRE WAY, SUITE 140, KNOXVILLE, TN 37922
Place of Formation: TENNESSEE

Secretary

Name Role
Roger McGee Secretary

President

Name Role
Jack Williamson President

Vice President

Name Role
William Bradley Vice President

Director

Name Role
William Bradley Director
Joseph Cambi Director
Jack Williamson Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7291 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions ME7656 HUD Closed - Surrendered License - - - - 412 INVESTORS PLACE SUITE 103VIRGINIA BEACH , VA 23452
Department of Financial Institutions ME7655 HUD Closed - Surrendered License - - - - 3166 Custer Dr. Lexington , KY 40517
Department of Financial Institutions ME7653 HUD Closed - Surrendered License - - - - 6922 Highway 70 South SuiteBNashville , TN 37601
Department of Financial Institutions 1266-B Mortgage Broker Closed - Surrendered License - - - - 3166 Custer Drive, Suite 100Lexington , KY 40517
Department of Financial Institutions 1204-B Mortgage Broker Closed - Surrendered License - - - - 2035 Lakeside Centre Way, Ste. 140Knoxville , TN 37922

Assumed Names

Name Status Expiration Date
UNITED CAPITAL MORTGAGE Inactive 2012-02-13

Filings

Name File Date
Agent Resignation 2012-06-11
Revocation of Certificate of Authority 2008-11-01
Annual Report 2007-03-09
Statement of Change 2006-09-13
Name Renewal 2006-08-29
Annual Report 2006-02-01
Statement of Change 2005-06-08
Annual Report 2005-06-08
Principal Office Address Change 2005-06-08
Agent Resignation 2005-03-24

Sources: Kentucky Secretary of State