Search icon

NEW EQUITY FINANCIAL CORPORATION

Headquarter

Company Details

Name: NEW EQUITY FINANCIAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Feb 2002 (23 years ago)
Organization Date: 28 Feb 2002 (23 years ago)
Last Annual Report: 28 Aug 2007 (18 years ago)
Organization Number: 0532000
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 10701 Shelbyville Rd, Louisville, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Ted V. Ennenbach Director

President

Name Role
Ted V. Ennenbach President

Registered Agent

Name Role
TED ENNENBACH Registered Agent

Incorporator

Name Role
LEESA ENNENBACH Incorporator

Links between entities

Type:
Headquarter of
Company Number:
95669
State:
ALASKA
Type:
Headquarter of
Company Number:
6e96d076-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
000-931-189
State:
ALABAMA
Type:
Headquarter of
Company Number:
20031059554
State:
COLORADO
Type:
Headquarter of
Company Number:
0748219
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63929239
State:
ILLINOIS
Type:
Headquarter of
Company Number:
F02000006423
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_99029919
State:
ILLINOIS

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7160 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions 1345-B Mortgage Broker Closed - Surrendered License - - - - 420 South Hurstborne Lane, Ste. 301Louisville , KY 40222
Department of Financial Institutions MC19653 Mortgage Company Closed - Expired - - - - 10701 Shelbyville RoadLouisville , KY 40243

Assumed Names

Name Status Expiration Date
NEW EQUITY MORTGAGE Inactive 2012-06-21
CREDIT M.D. Inactive 2009-09-03
THE CREDIT DOCTOR Inactive 2009-09-03

Filings

Name File Date
Administrative Dissolution 2008-11-01
Statement of Change 2007-08-29
Annual Report 2007-08-28
Name Renewal 2007-01-23
Annual Report 2006-06-12

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.63 $0 $25,000 0 0 2006-03-31 Final
GIA/BSSC Inactive 15.32 $0 $25,000 0 0 2005-07-29 Final

Sources: Kentucky Secretary of State