Name: | SIERRA HOME LOANS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 2002 (23 years ago) |
Organization Date: | 01 Feb 2002 (23 years ago) |
Last Annual Report: | 08 Mar 2010 (15 years ago) |
Managed By: | Members |
Organization Number: | 0530299 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6900 HOUSTON RD., UNIT 21, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEONARD G. ROWEKAMP | Registered Agent |
Name | Role |
---|---|
John W Cornett | Member |
Steve Williams | Member |
Name | Role |
---|---|
STEVE L. WILLIAMS | Organizer |
JOHN CORNETT | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7733 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MB71305 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 509 EAST MAIN STREETWARSAW , KY 41095 |
Department of Financial Institutions | MB71284 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 6900 HOUSTON ROADUNIT 21FLORENCE , KY 41042 |
Department of Financial Institutions | MB6900 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 151 N. Eagle Creek Drive, Ste. 103Lexington , KY 40509 |
Department of Financial Institutions | 1360-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 6900 Houston RoadFlorence , KY 41042 |
Department of Financial Institutions | MC71963 | Mortgage Company | Closed - Withdrawn Application | - | - | - | - | 6900 HOUSTON ROADUNIT 21FLORENCE , KY 41042 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-08 |
Annual Report | 2009-04-16 |
Principal Office Address Change | 2009-04-09 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-12 |
Annual Report | 2006-03-20 |
Principal Office Address Change | 2005-10-18 |
Annual Report | 2005-09-28 |
Annual Report | 2003-04-23 |
Sources: Kentucky Secretary of State