Search icon

MAINSTREET LENDING, INC.

Company Details

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

President

Name Role
marlin edward hobgood 3 President

Member

Name Role
MICHAEL RAFTER Member

Signature

Name Role
MARILN HOBGOOD Signature
MARTY HOBGOOD Signature

Registered Agent

Name Role
EDWARD J GARRETT JR Registered Agent

Incorporator

Name Role
MARLIN E HOBGOOD Incorporator

Licenses

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

Filings

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