LINCOLNLAND MORTGAGE, INC.

Name: | LINCOLNLAND MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Nov 2005 (20 years ago) |
Authority Date: | 16 Nov 2005 (20 years ago) |
Last Annual Report: | 08 Sep 2008 (17 years ago) |
Organization Number: | 0625803 |
Principal Office: | 10 S. WALNUT ST., DALE, IN 47523 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DEVONA M GOGEL | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME14265 | HUD | Closed - Surrendered License | - | - | - | - | 3520 New Hartford Road, Ste. 400Owensboro , KY 42303 |
Department of Financial Institutions | MB15642 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 7 S. Washington StreetDale , IN 47523 |
Department of Financial Institutions | MB7819 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 3520 New Hartford Road, Suite 400Owensboro , KY 42303 |
Department of Financial Institutions | 1321-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 8165 Holland Plaza Lewisport , KY 42351 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Annual Report | 2008-09-08 |
Annual Report | 2007-05-03 |
Annual Report | 2006-10-02 |
Statement of Change | 2006-03-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State