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 |
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 |
Name | Role |
---|---|
, | Registered Agent |
Name | Role |
---|---|
Matt Duncan | Member |
Chris Putland | Member |
Shelley Everslage | Member |
Name | Role |
---|---|
PAUL W. CROCE | Organizer |
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Department of Financial Institutions | 23453 | Mortgage Company | Closed - Withdrawn Application | - | - | - | - | 1554 Ormsby Station CourtLouisville , KY 40223 |
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