Name: | PRIORITY MORTGAGE ASSOCIATES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 2001 (23 years ago) |
Organization Date: | 22 Oct 2001 (23 years ago) |
Last Annual Report: | 23 Jun 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0524296 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 510 WEST BROADWAY STREET, LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
E. Ron Mitchell | Member |
Paul Bradley Chambliss | Member |
Name | Role |
---|---|
D. MICHAEL COYLE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME16213 | HUD | Closed - Expired | - | - | - | - | 510 Broadway StreetLawrenceburg , KY 40342 |
Department of Financial Institutions | 1335-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1107 Crowne Point Drive, Ste. HElizabethtown , KY 42701 |
Department of Financial Institutions | MB73399 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 510 W. Broadway StLawrenceburg , KY 40342 |
Name | Status | Expiration Date |
---|---|---|
MITCHELL RESIDENTIAL MORTGAGE CO | Inactive | 2015-02-03 |
Name | File Date |
---|---|
Agent Resignation | 2025-02-06 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-23 |
Principal Office Address Change | 2010-03-30 |
Certificate of Assumed Name | 2010-02-03 |
Annual Report | 2009-07-15 |
Annual Report | 2008-10-24 |
Principal Office Address Change | 2007-06-12 |
Annual Report | 2007-05-21 |
Annual Report | 2006-02-01 |
Sources: Kentucky Secretary of State