Search icon

MSI LENDING, INC.

Headquarter

Company Details

Name: MSI LENDING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2002 (22 years ago)
Organization Date: 17 Dec 2002 (22 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0550152
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 747, LEXINGTON, KY 40588
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MSI LENDING, INC., COLORADO 20051071340 COLORADO
Headquarter of MSI LENDING, INC., FLORIDA F03000006467 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSI LENDING 401K PLAN 2010 300139207 2011-07-25 MSI LENDING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 522291
Sponsor’s telephone number 8592535363
Plan sponsor’s address 2700 OLD ROSEBUD, SUITE 310, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 300139207
Plan administrator’s name MSI LENDING
Plan administrator’s address 2700 OLD ROSEBUD, SUITE 310, LEXINGTON, KY, 40509
Administrator’s telephone number 8592535363

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing JASON HAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-25
Name of individual signing JASON HAGEN
Valid signature Filed with authorized/valid electronic signature
MSI LENDING 401K PLAN 2009 300139207 2010-07-07 MSI LENDING 22
Three-digit plan number (PN) 001
Effective date of plan 2007-03-07
Business code 522291
Sponsor’s telephone number 8592535363
Plan sponsor’s address 2700 OLD ROSEBUD, SUITE 310, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 300139207
Plan administrator’s name MSI LENDING
Plan administrator’s address 2700 OLD ROSEBUD, SUITE 310, LEXINGTON, KY, 40509
Administrator’s telephone number 8592535363
MSI LENDING 401K PLAN 2009 300139207 2010-09-09 MSI LENDING 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 522291
Sponsor’s telephone number 8592535363
Plan sponsor’s address 2700 OLD ROSEBUD, SUITE 310, LEXINGTON, KY, 40509

Plan administrator’s name and address

Administrator’s EIN 300139207
Plan administrator’s name MSI LENDING
Plan administrator’s address 2700 OLD ROSEBUD, SUITE 310, LEXINGTON, KY, 40509
Administrator’s telephone number 8592535363

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing JASON HAGEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-09
Name of individual signing JASON HAGEN
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
MSI LENDING, INC. Registered Agent

President

Name Role
Jason J Hagen President

Director

Name Role
JASON HAGEN Director

Incorporator

Name Role
JASON HAGEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME15455 HUD Closed - Surrendered License - - - - 271 West Short Street, Suite 202Lexington , KY 40507
Department of Financial Institutions MB21098 Mortgage Broker Closed - Surrendered License - - - - 101 East Main StreetDanville , KY 40422
Department of Financial Institutions MB7009 Mortgage Broker Closed - Surrendered License - - - - 2700 Old Rosebud Way, Suite 310Lexington , KY 40509

Filings

Name File Date
Dissolution 2024-12-20
Annual Report 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-05-13
Registered Agent name/address change 2020-05-13
Annual Report 2019-05-30
Principal Office Address Change 2019-05-30

Sources: Kentucky Secretary of State