Name: | MORTGAGE NETWORK NORTH AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2006 (19 years ago) |
Organization Date: | 14 Feb 2006 (19 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0632062 |
ZIP code: | 42419 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P. O. BOX 456, HENDERSON, KY 42419 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William C. Denton | President |
Name | Role |
---|---|
THOMAS M. HEDDERICH | Incorporator |
WILLIAM C. DENTON | Incorporator |
Name | Role |
---|---|
William C. Denton | Director |
Name | Role |
---|---|
WILLIAM C. DENTON | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB18671 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 126 North Main StreetHenderson , KY 42420 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-06 |
Annual Report | 2017-08-11 |
Annual Report | 2016-07-13 |
Annual Report | 2015-04-21 |
Registered Agent name/address change | 2014-06-30 |
Principal Office Address Change | 2014-06-30 |
Annual Report | 2014-06-30 |
Annual Report | 2013-01-23 |
Annual Report | 2012-01-15 |
Sources: Kentucky Secretary of State