Name: | Kentucky Mortgage Group, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 2012 (13 years ago) |
Organization Date: | 04 Oct 2012 (13 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0839736 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 12307 OLD LAGRANGE RD UNIT 103, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Travis Lee Mahan | Organizer |
Name | Role |
---|---|
DANIEL JACOB | Registered Agent |
Name | Role |
---|---|
Daniel Jacob | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB86029 | Mortgage Broker | Current - Licensed | - | - | - | - | 12307 Old Lagrange Rd Unit 103Louisville , KY 40245 |
Department of Financial Institutions | MB13170 | Mortgage Broker | Closed - Expired | - | - | - | - | 20 Walton Mountain LaneHazard , KY 41701 |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-18 |
Annual Report | 2025-02-18 |
Principal Office Address Change | 2024-11-14 |
Annual Report | 2024-07-31 |
Annual Report | 2023-05-09 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-12-02 |
Registered Agent name/address change | 2021-11-22 |
Annual Report | 2021-06-21 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State