Name: | FIVE STAR MORTGAGE CORP. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 Jan 2007 (18 years ago) |
Organization Date: | 22 Jan 2007 (18 years ago) |
Last Annual Report: | 06 May 2008 (17 years ago) |
Organization Number: | 0655490 |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | P.O. BOX 85, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RODNEY CASADA | Secretary |
Name | Role |
---|---|
KENNY SMALLWOOD | Director |
RODNEY CASADA | Director |
GUY M JONES | Director |
J PAUL LONG,JR | Director |
Name | Role |
---|---|
J. PAUL LONG, JR. | Registered Agent |
Name | Role |
---|---|
J PAUL LONG, JR | Signature |
Name | Role |
---|---|
J. PAUL LONG, JR. | Incorporator |
Name | Role |
---|---|
J PAUL LONG, JR | President |
Name | Role |
---|---|
GUY M JONES | Treasurer |
Name | Role |
---|---|
KENNY SMALLWOOD | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB19496 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 420 Ogden StreetSomerset , KY 42501 |
Name | File Date |
---|---|
Dissolution | 2009-02-24 |
Annual Report | 2008-05-06 |
Articles of Incorporation | 2007-01-22 |
Sources: Kentucky Secretary of State