Name: | METRO MORTGAGE LENDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Apr 2001 (24 years ago) |
Organization Date: | 25 Apr 2001 (24 years ago) |
Last Annual Report: | 18 Nov 2024 (3 months ago) |
Organization Number: | 0514755 |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14600 Anderson Woods Trace, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
METRO MORTGAGE LENDING INC 401 K PROFIT SHARING PLAN TRUST | 2017 | 611390533 | 2018-07-30 | METRO MORTGAGE LENDING INC | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-30 |
Name of individual signing | BRUCE DITTMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 5024910749 |
Plan sponsor’s address | 2305 HURSTBOURNE VILLAGE DR, SUITE 100, LOUISVILLE, KY, 40299 |
Signature of
Role | Plan administrator |
Date | 2017-07-09 |
Name of individual signing | BRUCE DITTMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 522292 |
Sponsor’s telephone number | 5024910749 |
Plan sponsor’s address | 2305 HURSTBOURNE VILLAGE DRIVE, LOUISVILLE, KY, 40299 |
Signature of
Role | Plan administrator |
Date | 2016-06-23 |
Name of individual signing | BRUCE DITTMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BRUCE DITTMER | Registered Agent |
Name | Role |
---|---|
BRUCE E DITTMER | President |
Name | Role |
---|---|
BRUCE DITTMER | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2024-11-18 |
Reinstatement Approval Letter UI | 2024-11-18 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-01-31 |
Registered Agent name/address change | 2023-01-31 |
Principal Office Address Change | 2023-01-31 |
Annual Report | 2022-03-05 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2278797709 | 2020-05-01 | 0457 | PPP | 2305 HURSTBOURNE VILLAGE DR STE 100, LOUISVILLE, KY, 40299 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State