Name: | HERITAGE MORTGAGE CONSULTANTS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 19 Apr 2004 (21 years ago) |
Organization Date: | 19 Apr 2004 (21 years ago) |
Last Annual Report: | 30 Mar 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0584022 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3306 CLAYS MILL ROAD, SUITE 106, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALEX C. CARLUCCI | Registered Agent |
Name | Role |
---|---|
ALEX C. CARLUCCI | Member |
SUZANNE CARLUCCI | Member |
Name | Role |
---|---|
ALEX C. CARLUCCI | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB16156 | Mortgage Broker | Current - Licensed | - | - | - | - | 3306 Clays Mill RdSuite 106Lexington , KY 40503 |
Name | File Date |
---|---|
Annual Report | 2024-03-30 |
Annual Report | 2023-03-07 |
Annual Report | 2022-03-23 |
Annual Report | 2021-02-10 |
Registered Agent name/address change | 2020-02-13 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-17 |
Annual Report | 2017-03-16 |
Annual Report | 2016-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8677507109 | 2020-04-15 | 0457 | PPP | 3306 CLAYS MILL RD Suite 106, LEXINGTON, KY, 40503-3482 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State