Name: | KEY FINANCIAL MORTGAGE OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 2008 (16 years ago) |
Organization Date: | 15 Sep 2008 (16 years ago) |
Last Annual Report: | 30 Jun 2015 (10 years ago) |
Organization Number: | 0713601 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 60 HARWOOD RD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JERROD JARBOE | Incorporator |
PAUL F. MATTINGLY, III | Incorporator |
Name | Role |
---|---|
Jerrod Jarboe | Director |
Name | Role |
---|---|
Jerrod Jarboe | President |
Name | Role |
---|---|
JASON C. VAUGHN | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB19675 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 107 Hurstbourne ParkwayLouisville , KY 40222 |
Department of Financial Institutions | MB21520 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 2106 Bardstown RoadLouisville , KY 40205 |
Name | Status | Expiration Date |
---|---|---|
KEY FINANCIAL MORTGAGE | Inactive | 2018-10-03 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-30 |
Principal Office Address Change | 2014-09-25 |
Annual Report | 2014-06-30 |
Certificate of Assumed Name | 2013-10-03 |
Annual Report | 2013-07-02 |
Renewal of Assumed Name Return | 2013-03-27 |
Registered Agent name/address change | 2013-03-15 |
Annual Report | 2012-07-05 |
Annual Report | 2011-01-21 |
Sources: Kentucky Secretary of State