Name: | DIVINITY LENDING, L.L.C. |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2005 (20 years ago) |
Organization Date: | 31 Jan 2005 (20 years ago) |
Last Annual Report: | 21 Jun 2012 (13 years ago) |
Managed By: | Members |
Organization Number: | 0604893 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON ROAD, BUILDING 100, STE 3, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL J. KEENEY | Registered Agent |
Name | Role |
---|---|
JONATHAN E MARSHALL | Organizer |
Name | Role |
---|---|
Tina Reed | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB17294 | Mortgage Broker | Closed - Expired | - | - | - | - | 7000 Houston Road, Bldg. 400, Suite 45Florence , KY 41042 |
Name | Status | Expiration Date |
---|---|---|
ASSURANCE HOME MORTGAGE | Inactive | 2015-09-29 |
Name | File Date |
---|---|
Dissolution | 2013-04-08 |
Principal Office Address Change | 2012-07-31 |
Annual Report | 2012-06-21 |
Annual Report | 2011-03-31 |
Registered Agent name/address change | 2010-10-25 |
Certificate of Assumed Name | 2010-09-29 |
Annual Report | 2010-06-30 |
Principal Office Address Change | 2010-05-06 |
Annual Report Amendment | 2009-08-20 |
Annual Report | 2009-06-29 |
Sources: Kentucky Secretary of State