FIRST OPTION FINANCIAL OF LOUISVILLE, LLC

Name: | FIRST OPTION FINANCIAL OF LOUISVILLE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 04 Jan 2002 (23 years ago) |
Organization Date: | 04 Jan 2002 (23 years ago) |
Last Annual Report: | 07 Apr 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0528319 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 800 STONE CREEK PARKWAY, SUITE 7A, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEVEN L. KAISER SR. | Registered Agent |
Name | Role |
---|---|
Steven L. Kaiser, Sr. | Member |
Name | Role |
---|---|
STEVEN L KAISER SR. | Signature |
Name | Role |
---|---|
CARL M. SWAYZE | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB6866 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 800 Stone Creek Parkway, Suite 7ALouisville , KY 40223 |
Name | Action |
---|---|
FIRST OPTION FINANCIAL, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST OPTION FINANCIAL, LLC 1 | Inactive | 2011-03-06 |
Name | File Date |
---|---|
Sixty Day Notice Return | 2009-12-30 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-04-07 |
Annual Report | 2007-06-21 |
Statement of Change | 2007-05-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State