Name: | FAMILY MORTGAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 2001 (23 years ago) |
Organization Date: | 24 Oct 2001 (23 years ago) |
Last Annual Report: | 09 Feb 2006 (19 years ago) |
Organization Number: | 0524498 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 301 West Lexington Avenue, Winchester, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RODNEY LEE KENDRICK | Registered Agent |
Name | Role |
---|---|
Rodney L Kendrick | President |
Name | Role |
---|---|
Rodney L Kendrick | Signature |
Name | Role |
---|---|
LOWELL LEE KENDRICK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1311-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 301 West Lexington AvenueWinchester , KY 40391 |
Department of Financial Institutions | 667-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 386 Waller Avenue, Suite 5Lexington , KY 40504 |
Department of Insurance | DOI ID 401237 | Agent - Mortgage Redemption | Inactive | 1998-03-09 | - | 1998-12-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-18 |
Annual Report | 2006-02-09 |
Annual Report | 2005-03-08 |
Annual Report | 2003-07-17 |
Statement of Change | 2003-05-20 |
Annual Report | 2002-07-23 |
Statement of Change | 2002-05-09 |
Articles of Incorporation | 2001-10-24 |
Sources: Kentucky Secretary of State