Name: | PRIMARY CAPITAL MORTGAGE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 2000 (24 years ago) |
Authority Date: | 18 Dec 2000 (24 years ago) |
Last Annual Report: | 28 Feb 2017 (8 years ago) |
Organization Number: | 0507185 |
Principal Office: | 1000 PARKWOOD CIRCLE, ST. 600, ATLANTA, GA 30339 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KELLI L. MORGAN | Organizer |
Name | Role |
---|---|
RCC Residential Portfolio TRS, Inc. | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC18161 | Mortgage Company | Closed - Expired | - | - | - | - | 1000 Parkwood Circle, Suite 600Atlanta , GA 30339 |
Name | Action |
---|---|
PRIMARY CAPITAL ADVISORS LC | Old Name |
Name | Status | Expiration Date |
---|---|---|
QUALIFI | Inactive | 2021-01-21 |
PCMDIRECT | Inactive | 2019-06-16 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-02-28 |
Certificate of Withdrawal of Assumed Name | 2017-09-01 |
Annual Report | 2017-02-28 |
Certificate of Withdrawal of Assumed Name | 2016-11-09 |
Annual Report | 2016-05-06 |
Certificate of Assumed Name | 2016-01-21 |
Amendment | 2015-12-15 |
Annual Report | 2015-04-23 |
Amendment | 2014-05-30 |
Certificate of Assumed Name | 2014-05-30 |
Sources: Kentucky Secretary of State