Name: | FAMILY FIRST MORTGAGE CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Feb 2004 (21 years ago) |
Authority Date: | 13 Feb 2004 (21 years ago) |
Last Annual Report: | 21 May 2007 (18 years ago) |
Branch of: | FAMILY FIRST MORTGAGE CORP., FLORIDA (Company Number 622763) |
Organization Number: | 0578893 |
Principal Office: | 33 OLD KINGS ROAD NORTH, SUITE 1, PALM COAST, FL 32137 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
GLENN L HILL | Secretary |
Name | Role |
---|---|
GREGORY L HILL | Treasurer |
Name | Role |
---|---|
GLENN M HILL | Director |
GREGORY L HILL | Director |
Name | Role |
---|---|
GREGORY L HILL | President |
Name | Role |
---|---|
GLENN M HILL | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7811 | HUD | Closed - Surrendered License | - | - | - | - | 501 Darby Creek #39Lexington , KY 40509 |
Department of Financial Institutions | ME12585 | HUD | Closed - Surrendered License | - | - | - | - | 615 North Main StreetNicholasville , KY 40356 |
Department of Financial Institutions | ME7294 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | ME7810 | HUD | Closed - Surrendered License | - | - | - | - | 2461 South US 127, Suite 5Russell Springs , KY 42642 |
Department of Financial Institutions | ME14388 | HUD | Closed - Surrendered License | - | - | - | - | 6950 Phillips Highway Ste. 50Jacksonville , FL 32216 |
Department of Financial Institutions | MC20418 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 33 Old Kings Road North, Suite 1Palm Coast , FL 32137 |
Department of Financial Institutions | MC21298 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 104 Ridgeway AvenueLouisville , KY 40207 |
Name | File Date |
---|---|
Agent Resignation | 2013-02-26 |
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-05-21 |
Annual Report | 2006-02-07 |
Annual Report | 2005-06-29 |
Application for Certificate of Authority | 2004-02-13 |
Sources: Kentucky Secretary of State