Name: | SWAN FINANCIAL CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 2003 (22 years ago) |
Organization Date: | 10 Oct 2003 (22 years ago) |
Last Annual Report: | 07 Jan 2025 (5 months ago) |
Organization Number: | 0569822 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Medium (20-99) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 320 WHITTINGTON PKWY, STE 106, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Thomas Edward Sexton | President |
Name | Role |
---|---|
David Randall Raque | Vice President |
Name | Role |
---|---|
Thomas Sexton | Registered Agent |
Name | Role |
---|---|
Thomas Edward Sexton | Director |
David Randall Raque | Director |
Name | Role |
---|---|
RANDY RAQUE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME12078 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MB19421 | Mortgage Broker | Current - Licensed | - | - | - | - | 320 Whittington Pkwy.Ste. 106Louisville , KY 40222 |
Department of Financial Institutions | MB429282 | Mortgage Broker | Closed - Expired | - | - | - | - | 1901 Island Walk Way, Ste 112Fernandina , FL 32034 |
Department of Financial Institutions | MB7646 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 9500 Williamsburg PlazaLouisville , KY 40222 |
Department of Financial Institutions | MB365938 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 8383 Craig Street, Suite #330 - 1450 SF SuiteIndianapolis , IN 46250 |
Name | Status | Expiration Date |
---|---|---|
SWAN FINANCIAL HOME LOANS | Active | 2027-04-12 |
THE MORTGAGE DEPARTMENT | Inactive | 2012-03-27 |
Name | File Date |
---|---|
Annual Report | 2025-01-07 |
Annual Report | 2024-01-29 |
Registered Agent name/address change | 2023-02-21 |
Annual Report | 2023-02-21 |
Annual Report | 2022-04-12 |
Sources: Kentucky Secretary of State