Name: | CAPITAL LENDING SOURCE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jan 2005 (20 years ago) |
Organization Date: | 25 Jan 2005 (20 years ago) |
Last Annual Report: | 10 Jun 2008 (17 years ago) |
Managed By: | Managers |
Organization Number: | 0604396 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 870 CORPORATE DRIVE, SUITE 301, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAPITAL LENDING SOURCE, LLC, ALASKA | 92059 | ALASKA |
Headquarter of | CAPITAL LENDING SOURCE, LLC, COLORADO | 20051073925 | COLORADO |
Headquarter of | CAPITAL LENDING SOURCE, LLC, FLORIDA | M05000005657 | FLORIDA |
Name | Role |
---|---|
Benjamin Erich Lowe | Manager |
Sean Clark Standiford | Manager |
Name | Role |
---|---|
GREG A. HUNTER | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB13790 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 870 Corporate Drive, Suite 301Lexington , KY 40503 |
Name | File Date |
---|---|
Agent Resignation | 2017-11-17 |
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Principal Office Address Change | 2008-07-02 |
Annual Report | 2008-06-10 |
Annual Report | 2007-03-07 |
Annual Report | 2006-04-23 |
Amendment | 2005-03-01 |
Articles of Organization | 2005-01-25 |
Sources: Kentucky Secretary of State