AMERICAN MORTGAGE LENDERS OF KENTUCKY, INC.
Headquarter
Name: | AMERICAN MORTGAGE LENDERS OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 2003 (22 years ago) |
Organization Date: | 27 Jun 2003 (22 years ago) |
Last Annual Report: | 30 Jun 2010 (15 years ago) |
Organization Number: | 0562993 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 501 DARBY CREEK RD, SUITE #5, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J GREGORY JOYNER | Incorporator |
Name | Role |
---|---|
Conrad Regis Carney II | Secretary |
Name | Role |
---|---|
J. GREGORY JOYNER, PLLC | Registered Agent |
Name | Role |
---|---|
Conrad Regis Carney II | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME22152 | HUD | Closed - Expired | - | - | - | - | 830 South Main StreetLondon , KY 40741 |
Department of Financial Institutions | ME22151 | HUD | Closed - Surrendered License | - | - | - | - | 501 Darby Creek Road, Suite #5Lexington , KY 40509 |
Department of Financial Institutions | MB7709 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1721-C Fortune CourtLexington , KY 40509 |
Department of Financial Institutions | MB7711 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 4530 Bishop Lane, Suite 108Louisville , KY 40218 |
Department of Financial Institutions | MB7710 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 830 South Main StreetLondon , KY 40741 |
Name | Status | Expiration Date |
---|---|---|
AMERICAN MORTGAGE LENDERS | Inactive | 2014-12-28 |
CMS TEXT | Inactive | 2013-08-22 |
CLINICAL MESSAGING SERVICE | Inactive | 2013-08-22 |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-30 |
Certificate of Withdrawal of Assumed Name | 2009-08-28 |
Name Renewal | 2009-07-06 |
Annual Report | 2009-06-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State