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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MSI LENDING, INC., COLORADO | 20051071340 | COLORADO |
Headquarter of | MSI LENDING, INC., FLORIDA | F03000006467 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MSI LENDING 401K PLAN | 2010 | 300139207 | 2011-07-25 | MSI LENDING | 6 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
MSI LENDING, INC. | Registered Agent |
Name | Role |
---|---|
Jason J Hagen | President |
Name | Role |
---|---|
JASON HAGEN | Director |
Name | Role |
---|---|
JASON HAGEN | Incorporator |
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 |
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