Name: | UNITED MORTGAGE LENDERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Feb 2002 (23 years ago) |
Authority Date: | 05 Feb 2002 (23 years ago) |
Last Annual Report: | 22 May 2006 (19 years ago) |
Branch of: | UNITED MORTGAGE LENDERS, INC., FLORIDA (Company Number P09000079707) |
Organization Number: | 0530500 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4969 US HIGHWAY 42, SUITE 2400, LOUISVILLE, KY 40222 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
TODD MICHAEL GILMORE | Vice President |
Name | Role |
---|---|
RALPH FRANKLIN THORNTON | Treasurer |
Name | Role |
---|---|
JAMIE ALEXANDER THORNTON | President |
Name | Role |
---|---|
BRENT DANIEL CHAPMAN | Secretary |
Name | Role |
---|---|
JAMIE ALEXANDER THORNTON | Director |
BRENT DANIEL CHAPMAN | Director |
RALPH FRANKLIN THORNTON | Director |
TODD MICHAEL GILMORE | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13932 | HUD | Closed - Revoked License | - | - | - | - | 4969 US Highway 42 Suite 2400Louisville , KY 40222 |
Department of Financial Institutions | ME14794 | HUD | Closed - Revoked License | - | - | - | - | 404 BNA Dr. #304Nashville , TN 37217 |
Department of Financial Institutions | ME14793 | HUD | Closed - Revoked License | - | - | - | - | 5201 Congress Avenue C234Boca Raton , FL 33487 |
Department of Financial Institutions | 1329-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 301 Crawford Blvd., Ste. 102Boca Raton , FL 33432 |
Department of Financial Institutions | 1330-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 4010 DuPont Circle Ste. L-02Louisville , KY 40207 |
Department of Financial Institutions | MC6877 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 4969 US Highway 42, Suite 2400Louisville , KY 40222 |
Department of Financial Institutions | MC6876 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 5201 Congress Ave. Ste. 234-CBoca Ratan , FL 33487 |
Name | File Date |
---|---|
Revocation Return | 2007-11-28 |
Revocation of Certificate of Authority | 2007-11-01 |
Sixty Day Notice Return | 2007-09-21 |
Principal Office Address Change | 2006-08-25 |
Annual Report | 2006-05-22 |
Statement of Change | 2005-04-06 |
Annual Report | 2005-03-16 |
Annual Report | 2003-10-07 |
Application for Certificate of Authority | 2002-02-05 |
Sources: Kentucky Secretary of State