Name: | MORTGAGE LENDING SOLUTIONS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Dec 2004 (20 years ago) |
Organization Date: | 01 Dec 2004 (20 years ago) |
Last Annual Report: | 15 Feb 2012 (13 years ago) |
Managed By: | Managers |
Organization Number: | 0600080 |
ZIP code: | 40258 |
City: | Louisville, Pleasure Rdge, Pleasure Ridge Park |
Primary County: | Jefferson County |
Principal Office: | 8103 DIXIE HIGHWAY, LOUISVILLE, KY 40258 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARIA A. FERNANDEZ, ESQ. | Registered Agent |
Name | Role |
---|---|
Christopher Lee Richter | Manager |
Stephen mark Richter | Manager |
Name | Role |
---|---|
MARIA A. FERNANDEZ | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME20430 | HUD | Closed - Expired | - | - | - | - | 8103 Dixie HighwayLouisville , KY 40258 |
Department of Financial Institutions | MB15641 | Mortgage Broker | Closed - Expired | - | - | - | - | 8103 Dixie HighwayLouisville , KY 40258 |
Name | File Date |
---|---|
Dissolution | 2012-12-20 |
Annual Report | 2012-02-15 |
Annual Report | 2011-07-18 |
Annual Report Return | 2011-04-13 |
Annual Report Return | 2011-04-12 |
Registered Agent name/address change | 2010-07-15 |
Annual Report | 2010-07-08 |
Annual Report | 2009-01-14 |
Annual Report | 2008-03-24 |
Annual Report Amendment | 2008-03-24 |
Sources: Kentucky Secretary of State