Search icon

FRONTIER INVESTMENT GROUP, LLC

Company Details

Name: FRONTIER INVESTMENT GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2001 (24 years ago)
Organization Date: 03 Jan 2001 (24 years ago)
Last Annual Report: 19 Jan 2015 (10 years ago)
Managed By: Members
Organization Number: 0508188
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2623 CAYMAN HEIGHTS, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Member

Name Role
Alex Davenport Member
Kristofer D Vanzant Member

Organizer

Name Role
ALEX DAVENPORT Organizer

Registered Agent

Name Role
ALEX DAVENPORT 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 MB16557 Mortgage Broker Closed - Surrendered License - - - - 2201 Regency Road, Suite 401Lexington , KY 40503
Department of Financial Institutions 1319-B Mortgage Broker Closed - Surrendered License - - - - 501 Darby Creek Road, Suite 51-ALexington , KY 40509
Department of Financial Institutions 1230-B Mortgage Broker Closed - Surrendered License - - - - 130 North Hamilton B-101Georgetown , KY 40324

Former Company Names

Name Action
FRONTIER LENDING COMPANY, LLC Old Name

Filings

Name File Date
Dissolution 2016-02-16
Principal Office Address Change 2015-01-28
Annual Report 2015-01-19
Annual Report 2014-06-16
Annual Report 2013-06-28
Annual Report 2012-03-11
Annual Report 2011-04-09
Annual Report 2010-03-27
Annual Report 2009-04-09
Amendment 2008-10-06

Sources: Kentucky Secretary of State