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

Links between entities

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

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

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
Annual Report 2005-02-24
Certificate of Assumed Name 2004-09-03
Certificate of Assumed Name 2004-09-03
Statement of Change 2004-02-12
Annual Report 2003-06-23

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