Search icon

CAMARGO GROUP, LLC

Company Details

Name: CAMARGO GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2005 (19 years ago)
Organization Date: 02 Dec 2005 (19 years ago)
Last Annual Report: 01 Mar 2011 (14 years ago)
Managed By: Members
Organization Number: 0626818
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 1721 FORTUNE CT., SUITE 150, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Organizer

Name Role
DONALD S. COLE Organizer
KEVIN W. MULLINS Organizer

Member

Name Role
Donald Scott Cole Member
Kevin Wayne Mullins Member

Registered Agent

Name Role
KEVIN W. MULLINS Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB19651 Mortgage Broker Closed - Surrendered License - - - - 817 Nandino Blvd.Lexington , KY 40511

Former Company Names

Name Action
STERLING CAPITAL MORTGAGE, LLC Old Name
CAMARGO GROUP, LLC Old Name
MORTGAGE CENTRAL, LLC Old Name

Filings

Name File Date
Dissolution 2011-03-11
Annual Report 2011-03-01
Annual Report 2010-03-10
Reinstatement 2009-11-24
Administrative Dissolution 2009-11-03
Annual Report 2008-10-22
Amendment 2008-04-25
Principal Office Address Change 2008-04-24
Annual Report 2007-08-15
Amendment 2006-11-16

Sources: Kentucky Secretary of State