Name: | MAINSTREET LENDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 2002 (23 years ago) |
Organization Date: | 19 Feb 2002 (23 years ago) |
Last Annual Report: | 25 Apr 2008 (17 years ago) |
Organization Number: | 0531407 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 415 GARRARD ST, COVINGTON , KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
marlin edward hobgood 3 | President |
Name | Role |
---|---|
MICHAEL RAFTER | Member |
Name | Role |
---|---|
MARILN HOBGOOD | Signature |
MARTY HOBGOOD | Signature |
Name | Role |
---|---|
EDWARD J GARRETT JR | Registered Agent |
Name | Role |
---|---|
MARLIN E HOBGOOD | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1350-B | Mortgage Broker | Closed - Expired | - | - | - | - | 415 Garrard StreetCovington , KY 41011 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-04-25 |
Annual Report | 2007-02-27 |
Statement of Change | 2006-05-24 |
Annual Report | 2006-04-25 |
Annual Report | 2005-02-15 |
Sixty Day Notice Return | 2003-09-01 |
Articles of Incorporation | 2002-02-19 |
Sources: Kentucky Secretary of State