AMERICAN FIRST MORTGAGE LLC

Name: | AMERICAN FIRST MORTGAGE LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
File Date: | 01 Nov 2006 (19 years ago) |
Authority Date: | 01 Nov 2006 (19 years ago) |
Last Annual Report: | 09 Apr 2008 (17 years ago) |
Organization Number: | 0649170 |
Principal Office: | 1341 GERMANTOWN PKWY, CORDOVA, TN 38016 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Richard P Sharpe | Member |
Name | Role |
---|---|
RICHARD SHARPE | Organizer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME15910 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | ME16549 | HUD | Closed - Surrendered License | - | - | - | - | 25 Richmond AvenueVan Lear , KY 41265 |
Department of Financial Institutions | ME16307 | HUD | Closed - Surrendered License | - | - | - | - | 229 Hanna PlaceFrankfort , KY 40601 |
Department of Financial Institutions | ME15909 | HUD | Closed - Surrendered License | - | - | - | - | 10302 Brookridge Village Blvd.Louisville , KY 40291 |
Department of Financial Institutions | ME7960 | HUD | Closed - Surrendered License | - | - | - | - | 1341 Germantown Parkway NCordova , TN 38016 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2009-11-03 |
Registered Agent name/address change | 2008-09-25 |
Annual Report | 2008-04-09 |
Annual Report | 2007-06-13 |
Application for Certificate of Authority | 2006-10-17 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State