Search icon

Secured Transactions, LLC

Company Details

Name: Secured Transactions, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Jul 2021 (4 years ago)
Organization Date: 09 Jul 2021 (4 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1158491
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1101 CENTRAL AVE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NQWVNN9BZ8F4 2023-05-07 111 S SHERRIN AVE, LOUISVILLE, KY, 40207, 3221, USA 301 MIDDLETOWN PARK PLACE STE G, LOUISVILLE, KY, 40243, USA

Business Information

URL www.homestretchky.com
Division Name SECURED TRANSACTIONS, LLC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-04-12
Initial Registration Date 2022-04-07
Entity Start Date 2021-07-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 522310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL FRANK
Role MANAGER
Address 301 MIDDLETOWN PARK PLACE, SUITE G, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name MICHAEL FRANK
Role MANAGER
Address 301 MIDDLETOWN PARK PLACE, SUITE G, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Member

Name Role
Michael L Frank Member

Registered Agent

Name Role
Harper Law Co., PLLC 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 MB760021 Mortgage Broker Current - Licensed - - - - 1101 Central AveLouisville , KY 40208

Assumed Names

Name Status Expiration Date
HOMESTRETCH MORTGAGE Inactive 2026-08-11

Filings

Name File Date
Registered Agent name/address change 2024-11-14
Certificate of Assumed Name 2024-11-07
Certificate of Withdrawal of Assumed Name 2024-08-16
Annual Report 2024-06-05
Principal Office Address Change 2023-12-26
Annual Report 2023-06-26
Annual Report 2022-07-18
Principal Office Address Change 2021-12-01
Certificate of Assumed Name 2021-08-11

Sources: Kentucky Secretary of State