Search icon

US EQUITY MORTGAGE, LLC

Headquarter

Company Details

Name: US EQUITY MORTGAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 2004 (21 years ago)
Organization Date: 12 Feb 2004 (21 years ago)
Last Annual Report: 21 Jan 2008 (17 years ago)
Managed By: Members
Organization Number: 0578759
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1554 ORMSBY STATION COURT, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of US EQUITY MORTGAGE, LLC, ALASKA 114008 ALASKA
Headquarter of US EQUITY MORTGAGE, LLC, ALABAMA 000-608-890 ALABAMA
Headquarter of US EQUITY MORTGAGE, LLC, MINNESOTA 40731ae9-8bd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of US EQUITY MORTGAGE, LLC, COLORADO 20041399518 COLORADO
Headquarter of US EQUITY MORTGAGE, LLC, CONNECTICUT 0911057 CONNECTICUT
Headquarter of US EQUITY MORTGAGE, LLC, FLORIDA M05000003635 FLORIDA

Registered Agent

Name Role
, Registered Agent

Member

Name Role
Matt Duncan Member
Chris Putland Member
Shelley Everslage Member

Organizer

Name Role
PAUL W. CROCE Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8601 HUD Closed - Expired - - - - 1554 Ormsby Station CourtLouisville , KY 40223
Department of Financial Institutions ME9389 HUD Closed - Revoked License - - - - 7504 E Independence BLVD STE 103Charlotte , NC 28227
Department of Financial Institutions 23453 Mortgage Company Closed - Withdrawn Application - - - - 1554 Ormsby Station CourtLouisville , KY 40223

Filings

Name File Date
Administrative Dissolution Return 2009-02-23
Administrative Dissolution 2009-02-13
Sixty Day Notice 2008-12-16
Agent Resignation 2008-09-12
Principal Office Address Change 2008-02-14
Annual Report 2008-01-21
Annual Report 2007-03-05
Statement of Change 2006-10-09
Annual Report 2006-04-13
Principal Office Address Change 2006-04-05

Sources: Kentucky Secretary of State