Search icon

THE ROAD TO HOMEOWNERSHIP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE ROAD TO HOMEOWNERSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jun 2006 (19 years ago)
Organization Date: 07 Jun 2006 (19 years ago)
Last Annual Report: 25 Jun 2014 (11 years ago)
Organization Number: 0640309
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3221 SUMMIT SQUARE PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Yolanda Bradford Director
D. MCGINNIS MITCHELL Director
LINDA F. STAMPER Director
ROBERT K. FERRELL Director
D. McGinnis Mitchell Director
Robert Ferrell Director
Anthony Leachman Director

Incorporator

Name Role
LINDA F. STAMPER, ATTORNEY AT LAW Incorporator

Registered Agent

Name Role
LINDA F. STAMPER, ATTORNEY AT LAW Registered Agent

President

Name Role
D McGinnis Mitchell President

Vice President

Name Role
Robert Ferrell Vice President

Filings

Name File Date
Dissolution 2014-08-19
Annual Report 2014-06-25
Annual Report 2013-06-24
Annual Report 2012-06-11
Annual Report 2011-06-30

Trademarks

Serial Number:
78966520
Mark:
THE ROAD TO HOMEOWNERSHIP
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-09-02
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THE ROAD TO HOMEOWNERSHIP

Goods And Services

For:
matching borrowers with potential lenders in the field of consumer and mortgage lending
First Use:
2005-08-01
International Classes:
035 - Primary Class
Class Status:
ACTIVE

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State