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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOMEQUEST MORTGAGE NETWORK, LLC, MINNESOTA | 3b2bd350-8ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HOMEQUEST MORTGAGE NETWORK, LLC, FLORIDA | M06000000415 | FLORIDA |
Name | Role |
---|---|
JAMES K. MURPHY | Organizer |
Name | Role |
---|---|
JAMES K. MURPHY | Registered Agent |
Name | Role |
---|---|
Jerome E Van Slavens | Member |
Paul A Knopf Jr | Member |
Paul A Knopf Sr | Member |
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 |
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 |
Annual Report | 2007-01-29 |
Principal Office Address Change | 2007-01-09 |
Principal Office Address Change | 2006-05-30 |
Articles of Correction | 2006-01-13 |
Articles of Organization | 2006-01-05 |
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