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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Michael L Frank | Member |
Name | Role |
---|---|
Harper Law Co., PLLC | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
HOMESTRETCH MORTGAGE | Inactive | 2026-08-11 |
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