Name: | 1st Look Mortgage, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 2017 (8 years ago) |
Organization Date: | 20 Mar 2017 (8 years ago) |
Last Annual Report: | 22 Jun 2021 (4 years ago) |
Managed By: | Members |
Organization Number: | 0980017 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 11408 SHELBYVILLE RD, SUITE 3, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynne Marie Roeschlaub | Organizer |
Name | Role |
---|---|
Scott Franklin | Registered Agent |
Name | Role |
---|---|
Lynne Marie ROESCHLAUB | Manager |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB388381 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 11408 Shelbyville Rd #3Louisville , KY 40243 |
Name | Status | Expiration Date |
---|---|---|
First Look Mortgage, LLC | Inactive | 2022-03-20 |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-22 |
Reinstatement Certificate of Existence | 2020-11-18 |
Reinstatement | 2020-11-18 |
Reinstatement Approval Letter Revenue | 2020-11-17 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-13 |
Annual Report | 2018-04-06 |
Principal Office Address Change | 2017-05-09 |
Principal Office Address Change | 2017-03-28 |
Sources: Kentucky Secretary of State