Search icon

TWIN OAKS HOLDING INC.

Company Details

Name: TWIN OAKS HOLDING INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Jan 2005 (20 years ago)
Organization Date: 12 Jan 2005 (20 years ago)
Last Annual Report: 30 Sep 2010 (15 years ago)
Organization Number: 0603321
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 124 N. MAYSVILLE ST , STE A, MT STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES M. ALLEN Registered Agent

Treasurer

Name Role
James M. Allen Treasurer

President

Name Role
James M. Allen President

Secretary

Name Role
Angela J. Allen Secretary

Vice President

Name Role
Angela J. Allen Vice President

Incorporator

Name Role
RANDY NEWSOME Incorporator
JAMES M. ALLEN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB14847 Mortgage Broker Closed - Expired - - - - 255 Old Flemingburg RoadMorehead , KY 40351
Department of Financial Institutions MB17530 Mortgage Broker Closed - Surrendered License - - - - 124 North Maysville StreetMt. Sterling , KY 40353

Assumed Names

Name Status Expiration Date
THE ADAIR BUILDING Inactive 2012-03-27
NEWSOME AND ASSOCIATES, REAL ESTATE ETC. Inactive 2010-01-12
OAK TREE MORTGAGE Inactive 2010-01-12

Filings

Name File Date
Reinstatement Approval Letter UI 2012-07-13
Administrative Dissolution 2011-09-10
Annual Report Return 2011-04-12
Annual Report 2010-09-30
Annual Report 2009-06-25
Principal Office Address Change 2009-04-22
Annual Report 2008-03-11
Principal Office Address Change 2007-12-05
Certificate of Assumed Name 2007-03-27
Annual Report 2007-01-31

Sources: Kentucky Secretary of State