Name: | MSI CAPITAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 2008 (17 years ago) |
Organization Date: | 21 May 2008 (17 years ago) |
Last Annual Report: | 28 Jun 2024 (8 months ago) |
Organization Number: | 0705835 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2700 OLD ROSEBUD ROAD, SUITE 310, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JASON HAGEN | Incorporator |
Name | Role |
---|---|
Jason Jeffrey Hagen | Director |
Name | Role |
---|---|
MSI CAPITAL GROUP, INC. | Registered Agent |
Name | Role |
---|---|
Jason Jeffrey Hagen | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB83514 | Mortgage Broker | Current - Licensed | - | - | - | - | 2700 Old Rosebud RoadSuite 310Lexington , KY 40509 |
Name | Status | Expiration Date |
---|---|---|
MSI LENDING OF LEXINGTON | Inactive | 2017-05-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report Amendment | 2023-12-22 |
Principal Office Address Change | 2023-12-22 |
Annual Report | 2023-06-29 |
Certificate of Assumed Name | 2022-12-13 |
Registered Agent name/address change | 2022-06-30 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-02-10 |
Annual Report | 2021-06-29 |
Annual Report | 2020-03-20 |
Sources: Kentucky Secretary of State