Name: | ENTRUST MORTGAGE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2016 (8 years ago) |
Organization Date: | 28 Oct 2016 (8 years ago) |
Last Annual Report: | 04 Jun 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0966608 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 11 Spiral Dr, Suite 18, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
April Hutton | Registered Agent |
Name | Role |
---|---|
Clarence Hutton II | Organizer |
Name | Role |
---|---|
Clarence Hutton | Member |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB377720 | Mortgage Broker | Current - Licensed | - | - | - | - | 11 Spiral DrSuite 18Florence , KY 41042 |
Name | Action |
---|---|
Entrust Mortgage LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE MORTGAGE EXPERTS | Active | 2026-01-11 |
The Mortgage Experts | Inactive | 2021-11-10 |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report Amendment | 2023-06-01 |
Annual Report | 2023-03-24 |
Principal Office Address Change | 2023-03-24 |
Annual Report | 2022-03-09 |
Principal Office Address Change | 2021-12-21 |
Principal Office Address Change | 2021-12-21 |
Annual Report | 2021-07-20 |
Amendment | 2021-01-11 |
Certificate of Assumed Name | 2021-01-11 |
Sources: Kentucky Secretary of State