Search icon

MORTGAGE SUPPLIERS, INC.

Company Details

Name: MORTGAGE SUPPLIERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Mar 2001 (24 years ago)
Organization Date: 21 Mar 2001 (24 years ago)
Last Annual Report: 13 Jun 2022 (3 years ago)
Organization Number: 0512785
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: 8771 ROCKWELL RD., WINCHESTER, KY 40391
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H3CMKJ7KVJA5 2023-01-21 8771 ROCKWELL RD, WINCHESTER, KY, 40391, 8976, USA 8771 ROCKWELL RD, WINCHESTER, KY, 40391, 8976, USA

Business Information

Division Name MORTGAGE SUPPLIERS INC
Division Number MORTGAGE S
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-12-24
Initial Registration Date 2021-09-24
Entity Start Date 2021-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA L CHEATHAM
Role COMPLIANCE OFFICER
Address 8771 ROCKWELL ROAD, WINCHESTER, KY, 40391, USA
Government Business
Title PRIMARY POC
Name ANDREA L CHEATHAM
Role COMPLIANCE OFFICER
Address 8771 ROCKWELL ROAD, WINCHESTER, KY, 40391, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z7FK8G2S8WGC14 0512785 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O PEYDON A. PELPHREY, 8771 ROCKWELL RD., WINCHESTER, US-KY, US, 40391
Headquarters 8771 Rockwell Road, Winchester, US-KY, US, 40391

Registration details

Registration Date 2017-10-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-03-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0512785

Registered Agent

Name Role
PEYDON A. PELPHREY Registered Agent

President

Name Role
Peydon A Pelphrey President

Incorporator

Name Role
PEYDON A. PELPHREY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7612 HUD Closed - Surrendered License - - - - 8771 Rockwell RoadWinchester , KY 40391
Department of Financial Institutions MB18983 Mortgage Broker Transition Rejected - - - - 8771 ROCKWELL RDWINCHESTER , KY 40391
Department of Financial Institutions 1253-B Mortgage Broker Closed - Surrendered License - - - - 8771 Rockwell RoadWinchester , KY 40391
Department of Financial Institutions MC91672 Mortgage Company Closed - Surrendered License - - - - 8771 ROCKWELL RDWINCHESTER , KY 40391
Department of Financial Institutions MC361001 Mortgage Company Closed - Expired - - - - 1200 Russell RoadColumbia , KY 42728
Department of Financial Institutions MC329442 Mortgage Company Closed - Surrendered License - - - - 2408 Sir Barton WaySuite 175Lexington , KY 40509
Department of Financial Institutions MC99411 Mortgage Company Closed - Surrendered License - - - - 2357 Huguenard DriveSuite 101Lexington , KY 40503
Department of Financial Institutions MC357622 Mortgage Company Closed - Expired - - - - 2040 Regency RoadSuite ELexington , KY 40503
Department of Financial Institutions MC320111 Mortgage Company Closed - Surrendered License - - - - 101 Bullitt LaneSuite 110Louisville , KY 40222
Department of Financial Institutions MC311663 Mortgage Company Closed - Surrendered License - - - - 444 Lewis Hargett CircleSuite 10Lexington , KY 40503

Assumed Names

Name Status Expiration Date
KEY MORTGAGE OF KY Inactive 2021-04-12
LEXINGTON INVESTMENT MORTGAGE OF KY Inactive 2019-02-26
STAR MORTGAGE, MORTGAGE SUPPLIERS, INC. COMPANY Inactive 2018-02-11

Filings

Name File Date
Dissolution 2023-02-18
Annual Report 2022-06-13
Annual Report 2021-06-07
Annual Report 2020-03-09
Annual Report 2019-05-13
Annual Report 2018-06-12
Annual Report 2017-05-12
Annual Report 2016-05-09
Certificate of Assumed Name 2016-04-12
Annual Report 2015-05-20

Sources: Kentucky Secretary of State