Search icon

HOMEQUEST MORTGAGE NETWORK, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOMEQUEST MORTGAGE NETWORK, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jan 2006 (19 years ago)
Organization Date: 05 Jan 2006 (19 years ago)
Last Annual Report: 21 Feb 2010 (15 years ago)
Managed By: Members
Organization Number: 0628967
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 315 TOWNEPARK CIRCLE, SUITE 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Organizer

Name Role
JAMES K. MURPHY Organizer

Registered Agent

Name Role
JAMES K. MURPHY Registered Agent

Member

Name Role
Jerome E Van Slavens Member
Paul A Knopf Jr Member
Paul A Knopf Sr Member

Links between entities

Type:
Headquarter of
Company Number:
3b2bd350-8ed4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M06000000415
State:
FLORIDA

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME19893 HUD Closed - Surrendered License - - - - 210 Townepark Circle Ste. 200Louisville , KY 40243
Department of Financial Institutions MB16428 Mortgage Broker Closed - Surrendered License - - - - 210 Townepark Circle, Suite 200Louisville , KY 40243
Department of Financial Institutions MB21374 Mortgage Broker Closed - Expired - - - - 315 Townepark Circle, Suite 100Louisville , KY 40243

Filings

Name File Date
Dissolution 2010-11-17
Principal Office Address Change 2010-04-01
Annual Report 2010-02-21
Annual Report 2009-01-19
Annual Report 2008-01-22

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 10.96 $786,400 $393,200 6 27 2007-06-28 Prelim

Sources: Kentucky Secretary of State