Name: | COLUMBUS MORTGAGE BROKERS LTD CO |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Nov 2001 (23 years ago) |
Authority Date: | 26 Nov 2001 (23 years ago) |
Last Annual Report: | 30 Jun 2003 (22 years ago) |
Organization Number: | 0525938 |
Principal Office: | 6530 WEST CAMPUS OVAL, 3RD FLOOR, NEW ALBANY, OH 43054 |
Place of Formation: | OHIO |
Name | Role |
---|---|
DAVYD Y MILLER | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DAVYD Y MILLER | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1324-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 333 W. Vine StreetLexington , KY 40507 |
Department of Financial Institutions | 1325-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 211 Browns LaneLouisville , KY 40207 |
Name | Action |
---|---|
COLUMBUS MORTGAGE BROKERS LTD CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COLUMBUS MORTGAGE BROKERS, LTD. | Inactive | - |
KENTUCKY MORTGAGE BROKERS | Inactive | 2008-06-10 |
NEACE LUKENS MORTGAGE LLC | Inactive | 2006-11-26 |
Name | File Date |
---|---|
Annual Report | 2003-10-27 |
Certificate of Assumed Name | 2003-06-10 |
Amendment | 2003-01-16 |
Principal Office Address Change | 2003-01-16 |
Annual Report | 2002-09-10 |
Principal Office Address Change | 2002-05-10 |
Application for Certificate of Authority | 2001-11-26 |
Certificate of Assumed Name | 2001-11-26 |
Sources: Kentucky Secretary of State