Name: | FIRST CAPITAL GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 2008 (17 years ago) |
Organization Date: | 13 Oct 2008 (17 years ago) |
Last Annual Report: | 08 Aug 2015 (10 years ago) |
Organization Number: | 0715466 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 7000 HOUSTON RD #31, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CHRISTOPHER EUBANK | Registered Agent |
Name | Role |
---|---|
Christopher S Eubank | President |
Name | Role |
---|---|
JOHN TOMLINSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB23817 | Mortgage Broker | Closed - Expired | - | - | - | - | 7000 Houston Road, #31Florence , KY 41042 |
Name | Status | Expiration Date |
---|---|---|
LIBERTY LENDING | Inactive | 2014-01-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Unhonored Check Letter | 2016-01-25 |
Annual Report | 2015-08-08 |
Principal Office Address Change | 2014-02-27 |
Annual Report | 2014-02-27 |
Annual Report | 2013-01-14 |
Registered Agent name/address change | 2012-02-16 |
Principal Office Address Change | 2012-02-16 |
Annual Report | 2012-02-16 |
Annual Report | 2011-07-14 |
Sources: Kentucky Secretary of State