Name: | PRO MORTGAGES, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Jun 2006 (19 years ago) |
Organization Date: | 14 Jun 2006 (19 years ago) |
Last Annual Report: | 13 Aug 2024 (8 months ago) |
Managed By: | Members |
Organization Number: | 0638770 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 PROSPEROUS PLACE, SUITE 25B, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Thomas A. Probst | Member |
Name | Role |
---|---|
DAMON R BROWN | Organizer |
Name | Role |
---|---|
MARTIN BLAIR | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB24309 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 201 W. Vine StreetLexington , KY 40507 |
Department of Financial Institutions | MB808897 | Mortgage Broker | Current - Licensed | - | - | - | - | 141 Prosperous PlaceSuite 25 BLexington , KY 40509 |
Department of Financial Institutions | MB17521 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 141 Prosperous PlaceSuite 25 BLexington , KY 40509 |
Department of Financial Institutions | MC96255 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 141 Prosperous PlaceSuite 25 BLexington , KY 40509 |
Department of Financial Institutions | MC328462 | Mortgage Company | Closed - Expired | - | - | - | - | 631 N. 3RD STREETBARDSTOWN , KY 40004 |
Name | Status | Expiration Date |
---|---|---|
EMB MORTGAGE GROUP | Active | 2027-09-06 |
Name | File Date |
---|---|
Annual Report | 2024-08-13 |
Registered Agent name/address change | 2023-10-04 |
Annual Report | 2023-05-31 |
Registered Agent name/address change | 2022-11-07 |
Annual Report Amendment | 2022-09-26 |
Annual Report Amendment | 2022-09-26 |
Principal Office Address Change | 2022-09-26 |
Certificate of Assumed Name | 2022-09-06 |
Registered Agent name/address change | 2022-09-06 |
Reinstatement Certificate of Existence | 2022-04-28 |
Sources: Kentucky Secretary of State