Search icon

AMERICAN MORTGAGE SOLUTIONS INC

Headquarter

Company Details

Name: AMERICAN MORTGAGE SOLUTIONS INC
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 May 2020 (5 years ago)
Organization Date: 13 Mar 2020 (5 years ago)
Authority Date: 15 May 2020 (5 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Branch of: AMERICAN MORTGAGE SOLUTIONS INC, FLORIDA (Company Number P20000033166)
Organization Number: 1097013
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 3046 DEL PRADO BLVD, S SUITE 1-B, CAPE CORAL, FL 33904
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN MORTGAGE SOLUTIONS INC, FLORIDA F14000001207 FLORIDA

President

Name Role
Brady Webb President

Director

Name Role
Brady Webb Director

Registered Agent

Name Role
BRADY WEBB Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8285 HUD Closed - Expired - - - - 800 Stone Creek Parkway, Suite 7Louisville , KY 40223
Department of Financial Institutions MB73346 Mortgage Broker Current - Licensed - - - - 3046 DEL PRADO BLVD, S STE, 1-BCAPE CORAL , FL 33904
Department of Financial Institutions 823-B Mortgage Broker Closed - Surrendered License - - - - 909 Main StreetShelbyville , KY 40065
Department of Financial Institutions MB19657 Mortgage Broker Closed - Surrendered License - - - - 3046 DEL PRADO BLVD, S STE, 1-BCAPE CORAL , FL 33904

Former Company Names

Name Action
AMERICAN MORTGAGE SOLUTIONS, INC Old Name

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-08-14
Amendment 2022-11-08
Annual Report 2022-03-08
Annual Report 2021-04-15
Application for Certificate of Authority(Corp) 2020-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6591517101 2020-04-14 0457 PPP 10602 TIMBERWOOD CIR, LOUISVILLE, KY, 40223-5367
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53700
Loan Approval Amount (current) 53700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-5367
Project Congressional District KY-03
Number of Employees 8
NAICS code 522292
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54273.78
Forgiveness Paid Date 2021-05-12

Sources: Kentucky Secretary of State