Search icon

Alter Home Loans, LLC

Headquarter

Company Details

Name: Alter Home Loans, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 2021 (4 years ago)
Organization Date: 16 Aug 2021 (4 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Managed By: Members
Organization Number: 1164132
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 136 ST. MATTHEWS AVENUE, SUITE 101, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of Alter Home Loans, LLC, FLORIDA M22000012805 FLORIDA

Registered Agent

Name Role
Christopher D Thompson Registered Agent
PRESTON L. ELLIS Registered Agent

Organizer

Name Role
Christopher D Thompson Organizer

Member

Name Role
Christopher Douglas Thompson Member

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB769803 Mortgage Broker Closed - Surrendered License - - - - 136 St. Matthews AvenueSte101Louisville , KY 40207

Assumed Names

Name Status Expiration Date
ALTER COMMERCIAL CAPITAL Active 2027-11-17
ALTER HOME LOANS Active 2027-03-04

Filings

Name File Date
Dissolution 2025-02-07
Annual Report 2024-06-11
Annual Report 2023-08-17
Registered Agent name/address change 2023-06-08
Principal Office Address Change 2023-04-13
Certificate of Assumed Name 2022-11-17
Annual Report 2022-03-29
Certificate of Assumed Name 2022-03-04
Registered Agent name/address change 2021-11-23

Sources: Kentucky Secretary of State