Name: | REGIONAL LENDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2004 (21 years ago) |
Organization Date: | 15 Jun 2004 (21 years ago) |
Last Annual Report: | 21 Oct 2005 (19 years ago) |
Organization Number: | 0588306 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 1584 DIEDERICH BLVD, RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
HELEN MICHELLE CUMPTON | Registered Agent |
Name | Role |
---|---|
Helen Michelle Cumpton | President |
Name | Role |
---|---|
Louie Thomas Cumpton | Vice President |
Name | Role |
---|---|
TRACY D. FRYE | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB13343 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 308 Horton Street, Suite 3Grayson , KY 41144 |
Department of Financial Institutions | MB11918 | Mortgage Broker | Closed - Expired | - | - | - | - | 1627 Greenup AvenueAshland , KY 41101 |
Department of Financial Institutions | MB11427 | Mortgage Broker | Closed - Expired | - | - | - | - | 1584 Diederich Blvd.Russell , KY 41169 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-21 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-10-21 |
Sixty Day Notice Return | 2005-10-05 |
Sources: Kentucky Secretary of State