Name: | Kentuckiana Mortgage Group Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Sep 2018 (6 years ago) |
Organization Date: | 28 Aug 2018 (7 years ago) |
Authority Date: | 25 Sep 2018 (6 years ago) |
Last Annual Report: | 04 Mar 2025 (10 days ago) |
Organization Number: | 1034285 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 401 E MAIN ST, SUITE 100, NEW ALBANY, IN 47150 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Keith Cullens | Officer |
Brad L Sea | Officer |
Brad Sea | Officer |
Name | Role |
---|---|
LAKIN WOOLDRIDGE | Registered Agent |
Jason Cullens | Registered Agent |
Name | Role |
---|---|
Eric L Jones | President |
Eric Jones | President |
Name | Role |
---|---|
Keith Cullens | Authorized Rep |
Eric Jones | Authorized Rep |
Brad Sea | Authorized Rep |
Name | Role |
---|---|
Keith Cullens | CFO |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB700211 | Mortgage Broker | Current - Licensed | - | - | - | - | 401 E Main StSuite 100New Albany , IN 47150 |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Registered Agent name/address change | 2024-10-23 |
Annual Report | 2024-01-17 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-12 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-02-15 |
Annual Report | 2019-03-28 |
Principal Office Address Change | 2018-10-03 |
Sources: Kentucky Secretary of State