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 |
Name | Role |
---|---|
DONALD S. COLE | Organizer |
KEVIN W. MULLINS | Organizer |
Name | Role |
---|---|
Donald Scott Cole | Member |
Kevin Wayne Mullins | Member |
Name | Role |
---|---|
KEVIN W. MULLINS | Registered Agent |
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 |
Name | Action |
---|---|
STERLING CAPITAL MORTGAGE, LLC | Old Name |
CAMARGO GROUP, LLC | Old Name |
MORTGAGE CENTRAL, LLC | Old Name |
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