Name: | MAVERICK RESIDENTIAL MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 2004 (20 years ago) |
Authority Date: | 15 Dec 2004 (20 years ago) |
Last Annual Report: | 27 Jun 2007 (18 years ago) |
Organization Number: | 0601345 |
Principal Office: | 2401 INTERNET BLVD, STE 103, FRISCO, TX 75034 |
Place of Formation: | TEXAS |
Name | Role |
---|---|
BOB JOHNSON | CEO |
Name | Role |
---|---|
BOB JOHNSON | Secretary |
Name | Role |
---|---|
BARRETT OWENS | Director |
BOB JOHNSON | Director |
Name | Role |
---|---|
BARRETT OWENS | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7759 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC19047 | Mortgage Company | Closed - Revoked License | - | - | - | - | 2401 Internet Blvd. #103Frisco , TX 75034 |
Department of Financial Institutions | MC19048 | Mortgage Company | Closed - Revoked License | - | - | - | - | 3701 Taylorsville Road, Suite 1Louisville , KY 40220 |
Department of Financial Institutions | MC20234 | Mortgage Company | Closed - Revoked License | - | - | - | - | 490 Richmond StreetMt. Vernon , KY 40456 |
Department of Financial Institutions | MC20232 | Mortgage Company | Closed - Revoked License | - | - | - | - | 109 Quinn DriveNicholasville , KY 40356 |
Department of Financial Institutions | MC20031 | Mortgage Company | Closed - Revoked License | - | - | - | - | 2401 Regency Road, Suite 104Lexington , KY 40503 |
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY LENDING | Inactive | 2012-04-23 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Annual Report | 2007-06-27 |
Certificate of Assumed Name | 2007-04-23 |
Annual Report | 2006-05-24 |
Statement of Change | 2006-01-05 |
Annual Report | 2005-06-23 |
Application for Certificate of Authority | 2004-12-15 |
Sources: Kentucky Secretary of State