Name: | STAR MORTGAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 Aug 2004 (21 years ago) |
Organization Date: | 03 Aug 2004 (21 years ago) |
Last Annual Report: | 23 Jul 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0587788 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 5013 ATWOOD DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEVERLY MAYBRIER | Registered Agent |
Name | Role |
---|---|
BEVERLY MAYBRIER | Member |
STEPHANIE SINGLETON | Member |
Name | Role |
---|---|
BEVERLY MAYBRIER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME16388 | HUD | Closed - Expired | - | - | - | - | 5011 Atwood Dr.Richmond , KY 40475 |
Department of Financial Institutions | MB23645 | Mortgage Broker | Closed - Expired | - | - | - | - | 5013 Atwood DriveRichmond , KY 40475 |
Department of Financial Institutions | MB13833 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 5011 Atwood DriveRichmond , KY 40475 |
Name | File Date |
---|---|
Dissolution | 2013-05-17 |
Sixty Day Notice Return | 2012-07-25 |
Principal Office Address Change | 2012-07-23 |
Annual Report | 2012-07-23 |
Annual Report | 2011-03-02 |
Annual Report | 2010-06-01 |
Annual Report | 2009-06-30 |
Annual Report | 2008-01-15 |
Annual Report | 2007-05-14 |
Annual Report | 2006-06-08 |
Sources: Kentucky Secretary of State