CENTRAL KENTUCKY APARTMENT LOANS, LLC

Name: | CENTRAL KENTUCKY APARTMENT LOANS, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 2006 (19 years ago) |
Organization Date: | 06 Jul 2006 (19 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0641222 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 1100 SPURLOCK LANE, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN ROCKAWAY | Registered Agent |
Name | Role |
---|---|
JOHN ROCKAWAY | Organizer |
CHERILYN ROCKAWAY | Organizer |
Name | Role |
---|---|
John Rockaway | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB17053 | Mortgage Broker | Closed - Expired | - | - | - | - | 920 South Main StreetNicholasville , KY 40356 |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY INVESTMENT LOANS | Active | 2029-10-29 |
PRÉSTAMOS DE INVERSIÓN DE KENTUCKY | Active | 2029-10-29 |
EQUITY TRUST COMMERCIAL REALTY | Active | 2027-10-14 |
EQUITY TRUST COMMERCIAL CAPITAL | Inactive | 2025-04-15 |
BLUE IVY PROPERTIES | Inactive | 2020-09-14 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-10-29 |
Certificate of Assumed Name | 2024-10-29 |
Annual Report Amendment | 2024-06-06 |
Annual Report | 2024-06-03 |
Annual Report | 2023-06-13 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State