Name: | AMERICAN FIRST FINANCIAL SERVICES, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Dec 2006 (18 years ago) |
Authority Date: | 06 Dec 2006 (18 years ago) |
Last Annual Report: | 30 Apr 2014 (11 years ago) |
Organization Number: | 0652365 |
Principal Office: | 1709 TAZEWELL PIKE SUITE B, CORRYTON, TN 37721 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
Melinda Wilson | Member |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JANEE MILKS | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB19983 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1709 Tazewell Pike, Suite BCorryton , TN 37721 |
Department of Financial Institutions | MB19985 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 10320 Watterson TrailLouisville , KY 40299 |
Department of Financial Institutions | MB19984 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 10511 Black Iron RoadLouisville , KY 40291 |
Department of Financial Institutions | MB20274 | Mortgage Broker | Closed - Expired | - | - | - | - | 3101 Richmond Road, Suite 3113Lexington , KY 40509 |
Department of Financial Institutions | MB23188 | Mortgage Broker | Closed - Expired | - | - | - | - | 10600 Timberwood Circle, Ste. 1Louisville , KY 40223 |
Department of Financial Institutions | MB22546 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 229 Hanna PlaceFrankfort , KY 40601 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-06-10 |
Annual Report | 2014-04-30 |
Annual Report | 2013-04-24 |
Annual Report | 2012-05-09 |
Principal Office Address Change | 2011-03-08 |
Annual Report | 2011-03-08 |
Registered Agent name/address change | 2010-04-21 |
Annual Report | 2010-04-09 |
Principal Office Address Change | 2010-04-09 |
Annual Report | 2009-04-23 |
Sources: Kentucky Secretary of State