Search icon

CONTINENTAL FUNDING GROUP, INC

Headquarter

Company Details

Name: CONTINENTAL FUNDING GROUP, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Mar 2004 (21 years ago)
Organization Date: 02 Mar 2004 (21 years ago)
Last Annual Report: 10 Feb 2021 (4 years ago)
Organization Number: 0580303
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1202 S 3RD ST, 1202 S 3RD ST, LOUISVILLE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of CONTINENTAL FUNDING GROUP, INC, COLORADO 20061308560 COLORADO
Headquarter of CONTINENTAL FUNDING GROUP, INC, FLORIDA F08000001814 FLORIDA

Director

Name Role
Nicolas M Ellis Director

Incorporator

Name Role
NICOLAS M. ELLIS Incorporator
DERRICK A. BRUCE Incorporator

Registered Agent

Name Role
NICOLAS M. ELLIS Registered Agent

President

Name Role
Nicolas M Ellis President

Secretary

Name Role
KY 40203 Ellis Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB8145 Mortgage Broker Closed - Surrendered License - - - - 1465 South Fourth StreetLouisville , KY 40208
Department of Financial Institutions MB72521 Mortgage Broker Closed - Surrendered License - - - - 2216 Dixie HighwaySuite 100Fort Mitchell , KY 41017

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-06-21
Principal Office Address Change 2018-05-21
Annual Report 2018-05-21
Annual Report 2017-05-07
Annual Report 2016-03-17
Registered Agent name/address change 2015-04-27
Annual Report 2015-04-27

Sources: Kentucky Secretary of State