Search icon

FAMILY FIRST MORTGAGE CORP.

Branch

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
GLENN L HILL Secretary

Treasurer

Name Role
GREGORY L HILL Treasurer

Director

Name Role
GLENN M HILL Director
GREGORY L HILL Director

President

Name Role
GREGORY L HILL President

Vice President

Name Role
GLENN M HILL Vice President

Licenses

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

Filings

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