Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KENTUCKY MORTGAGE COMPANY, INCORPORATED

Filing Information
827149 61-0435880 12/08/1971 KY INACTIVE INVOLUNTARILY DISSOLVED 12/05/1979 NONE
Principal Address
1949 NICHOLASVILLE RD
P.O. BOX 13013
LEXINGTON, KY 40502
Mailing Address
1949 NICHOLASVILLE RD
P.O. BOX 13013
LEXINGTON, KY 40502
Registered Agent Name & Address C T CORPORATION SYSTEM
**RESIGNED 4/24/79**
MIAMI, FL 33132
Officer/Director Detail Name & Address

Title D

HAIL, HOMER A.
414 FAYETTE PARK
LEXINGTON, KY

Title VP

HERRON, JAMES L.
1856 BLAIRMORE CT.
LEXINGTON, KY

Title D

EZZELL, WILLIAM
905 LAKEWOOD
LEXINGTON, KY

Title D

HARRISON, DEAN
ROCKY PASTURE ROAD
ROCHESTER, MA

Title D

SPINA, DAVID A
17 CAMPBELL RD
WAYLAND, MA

Title D

MAHER, PETER
37 HARRISON STREET
DUXBURY, MA

Annual Reports
Report YearFiled Date
1976 04/26/1976
1977 05/31/1977
1978 06/09/1978

Document Images
No images are available for this filing.