Search icon

AMERICAN MORTGAGE LENDERS OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Incorporator

Name Role
J GREGORY JOYNER Incorporator

Secretary

Name Role
Conrad Regis Carney II Secretary

Registered Agent

Name Role
J. GREGORY JOYNER, PLLC Registered Agent

President

Name Role
Conrad Regis Carney II President

Links between entities

Type:
Headquarter of
Company Number:
901994
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
611368821
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

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

Assumed Names

Name Status Expiration Date
AMERICAN MORTGAGE LENDERS Inactive 2014-12-28
CMS TEXT Inactive 2013-08-22
CLINICAL MESSAGING SERVICE Inactive 2013-08-22

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State