byd100447 foreclosure title informationvisiontls.com/docs/91039byd100447.title.10.24.12.pdf · sos...

60
BYD100447 FORECLOSURE TITLE INFORMATION Date: 5/6/2011 Master Stock Number: BYD100447 Property Address: PAUL COFFEY BOULEVARD 0, KY 0 Map ID: 016-00-00-070.00 Current Owner: Title LOUISA LAND DEVELOPMENT INC Mailing Address: PVA C/O BRENDA L. SMITH, PO BOX 889, FLATWOODS, KY 41139 Deed Type: General Warranty Deed Deed Book: 563 Deed Date: 12/21/1992 Deed page: 271 Legal Description: See Attached Property Description: 32.79 AC P COFFEY PARK Unreleased Mortgages: Other Claims: Holder Name: COMMONWEALTH OF KENTUCKY NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION CABINET Lien Type: NOTICE OF STATUTORY LIEN SOS Address: 300 FAIR OAKS LN FRANKFORT, KY 40601 Date: Book: Page: Amount 9/2/1999 L38 178 $8,117.91 Filed Lien Address: BRYAN ALAN THOMPSON FIFTH FLOOR, CAPITAL PLAZA TOWER FRANKFORT, KY 40601 Holder Name: ENSA ENVIRONMENTAL, INC. Lien Type: JUDGMENT Date: Book: Page: Amount 10/22/1997 36 73 $18,300.50 Filed Lien Address: FRANKLEN K. BELHASEN II PO BOX 670 PAINTSVILLE, KY 41240 Notes: CASE NO. 97-CI-00159 UNABLE TO FIND CURRENT INFORMATION. SEE ATTACHEMENTS Holder Name: REI CONSULTING, INC. Lien Type: JUDGMENT

Upload: others

Post on 23-Aug-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

BYD100447

FORECLOSURE TITLE INFORMATION

Date: 5/6/2011

Master Stock

Number:

BYD100447

Property Address: PAUL COFFEY BOULEVARD

0, KY 0

Map ID: 016-00-00-070.00

Current Owner:

Title LOUISA LAND DEVELOPMENT INC

Mailing Address:

PVA C/O BRENDA L. SMITH, PO BOX 889, FLATWOODS, KY 41139

Deed Type: General Warranty Deed Deed Book: 563

Deed Date: 12/21/1992 Deed page: 271

Legal Description: See Attached

Property Description: 32.79 AC P COFFEY PARK

Unreleased Mortgages:

Other Claims:

Holder Name: COMMONWEALTH OF KENTUCKY NATURAL RESOURCES AND

ENVIRONMENTAL PROTECTION CABINET

Lien Type: NOTICE OF STATUTORY

LIEN

SOS Address: 300 FAIR OAKS LN

FRANKFORT, KY 40601

Date:

Book:

Page:

Amount

9/2/1999

L38

178

$8,117.91

Filed Lien Address: BRYAN ALAN THOMPSON

FIFTH FLOOR, CAPITAL PLAZA TOWER

FRANKFORT, KY 40601

Holder Name: ENSA ENVIRONMENTAL, INC. Lien Type: JUDGMENT

Date:

Book:

Page:

Amount

10/22/1997

36

73

$18,300.50

Filed Lien Address: FRANKLEN K. BELHASEN II

PO BOX 670

PAINTSVILLE, KY 41240

Notes: CASE NO. 97-CI-00159

UNABLE TO FIND CURRENT INFORMATION. SEE

ATTACHEMENTS

Holder Name: REI CONSULTING, INC. Lien Type: JUDGMENT

Page 2: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

BYD100447

Date:

Book:

Page:

Amount

1/28/1997

35

155

$32,339.85

Filed Lien Address: FRANKLEN K. BELHASEN II

PO BOX 670

PAINTSVILLE, KY 41240

Notes: CASE NO. 96-CI-01039

UNABLE TO FIND CURRENT INFORMATION. SEE

ATTACHEMENTS

Tax Liens Information:

TaxEase Owned:

Tax Year: Bill Number: Purchased

Date:

Face

Amount:

Payoff

Amount:

Monthly

Interest:

Book: Page: Stock

Number:

2007 13450 $2,129.89 $3,653.77 $21.30 MC106 426 142883

Total: 1 $2,129.89 $3,653.77 $21.30

Other Tax Liens:

Holder Name: Wachovia as Custodian for SASS MUNI V DTR Tax Year: 2000

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13266

$2,693.14

Mailing Address: 128 S BROAD ST MC 1328S

PHILADELPHIA, PA 19109

Book:

Page:

MC 96

671

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Holder Name: Wachovia as Custodian for SASS MUNI V DTR Tax Year: 2001

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13309

$2,712.43

Mailing Address: 128 S BROAD ST MC 1328S

PHILADELPHIA, PA 19109

Book:

Page:

MC 96

673

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Holder Name: Wachovia as Custodian for SASS MUNI V DTR Tax Year: 2002

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13433

$2,365.30

Mailing Address: 128 S BROAD ST MC 1328S

PHILADELPHIA, PA 19109

Book:

Page:

MC 96

675

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Page 3: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

BYD100447

Holder Name: Wachovia as Custodian for SASS MUNI V DTR Tax Year: 2003

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13491

$2,267.90

Mailing Address: 128 S BROAD ST MC 1328S

PHILADELPHIA, PA 19109

Book:

Page:

MC 96

677

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Holder Name: Wachovia as Custodian for SASS MUNI V DTR Tax Year: 2004

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13573

$2,075.72

Mailing Address: 128 S BROAD ST MC 1328S

PHILADELPHIA, PA 19109

Book:

Page:

MC 96

679

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Holder Name: Wachovia as Custodian for SASS MUNI V DTR Tax Year: 2005

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13537

$1,975.90

Mailing Address: 128 S BROAD ST MC 1328S

PHILADELPHIA, PA 19109

Book:

Page:

MC 98

396

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Holder Name: U.S. BANK as Custodian for SASS MUNI V DTR Tax Year: 2006

SOS Address Name: 1185 Avenue of Americas, 18th Floor

New York, NY 10036

Bill Number:

Face Amount:

13428

$2,026.42

Mailing Address: 2 Liberty Place, 50 South 16th St, Suite 1950

Philadelphia, PA 19109

Book:

Page:

MC 100

386

Registered Agent: Virginia L. Lawson

SOS Address: 3306 Clays Mill Rd, Ste 107

Lexington, KY 40503

Holder Name: Boyd County Clerk Tax Year: 2008

Bill Number:

Face Amount:

13384

$2,922.46

Mailing Address: PO Box 523

Catlettsburg, KY 41129-0523

Book:

Page:

Holder Name: Boyd County Clerk Tax Year: 2009

Bill Number:

Face Amount:

13307

$2,801.68

Page 4: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

BYD100447

Mailing Address: PO Box 523

Catlettsburg, KY 41129-0523

Book:

Page:

Holder Name: Boyd County Sheriff Tax Year: 2010

Bill Number:

Face Amount:

13358

$2,558.42

Mailing Address: P.O. Box 558, 2800 Louisa Street

Catlettsburg, KY 41129

Book:

Page:

Total Other Tax Liens Amount: $24,399.37

Page 5: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 6: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 7: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 8: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 9: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 10: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 11: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 12: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 13: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 14: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 15: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Home : Contact Us

Boyd County Sheriff Department [ Home ] [ News and Events ] [ Staff ] [ Location ] [ Contact Us ] [ Tax Inquiry ] [ Warrants ]

[ Ask The Sheriff ] [ KY Renters Law ] [ F.A.Q. / CCDW / Vehicle Inspections ]

Click here to report anonymous drug tips.

HomeNews and EventsStaffLocationContact UsTax InquiryAsk The SheriffKY Renters LawsF.A.Q.WarrantsCrime Locations

Contact Us

For emergencies, please dial 911. For all other requests, you may reach us using the information below.

Mailing Address P.O. Box 558 2900 Louisa Street, Suite 1 Catlettsburg, KY 41129

Phone 606-739-5135 Fax 606-739-0594

Email [email protected]

Copyright © 2006, Boyd County Sheriff's Office. All rights reserved.

Page 1 of 1Contact Us

9/30/2010http://www.boydcountysheriff.com/Html/ContactUs.htm

Page 16: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 17: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Boyd County Clerk Debbie JonesPO Box 523 (mailing address) 2800 Louisa Ave (location) Catlettsburg, KY 41129-0523 Phone: (606) 739-5116 FAX: (606) 739-0430Email: [email protected]

Page 1 of 1Kentucky: State Board of Elections - County Clerks

9/1/2009http://elect.ky.gov/countyclerks.htm

Page 18: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 19: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 20: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 21: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 22: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 23: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 24: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

LOUISA LAND DEVELOPMENT, INC.

General Information

Organization Number 0307719 Name LOUISA LAND DEVELOPMENT, INC. Profit or Non-Profit P - Profit Company Type KCO - Kentucky Corporation Status I - Inactive Standing B - Bad State KY File Date 11/20/1992 Organization Date 11/20/1992 Last Annual Report 3/26/1997

Principal Office P. O. BOX 889

FLATWOODS, KY 41139

Registered Agent BRENDA L. SMITH

12060 PAUL COFFEY BLVD. ASHLAND, KY 41102

Common No Par Shares 300

Current Officers

Initial Officers at time of formation

Director JAMES O. MARCUM Incorporator JAMES O. MARCUM

Images available online

Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Administrative Dissolution 11/3/1998 1 page tiff PDF Reinstatement 12/2/1996 2 pages tiff PDF Administrative Dissolution 11/7/1996 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF Reinstatement 12/28/1995 2 pages tiff PDF Administrative Dissolution 11/1/1995 1 page tiff PDF Annual Report 7/1/1995 2 pages tiff PDF Statement of Change 10/4/1994 1 page tiff PDF Reinstatement 5/23/1994 2 pages tiff PDF Certificate of Assumed Name 5/23/1994 1 page tiff PDF Administrative Dissolution 11/2/1993 1 page tiff PDF

Administrative Dissolution Return

11/2/1993 2 pages tiff PDF

Sixty Day Notice Return 9/1/1993 2 pages tiff PDF Annual Report 7/1/1993 1 page tiff PDF

Page 1 of 2Welcome to Fasttrack Organization Search

5/4/2011https://app.sos.ky.gov/ftshow/(S(u0uei0454tugcl55nn3bvj45))/default.aspx?path=ftsearch&i...

ksheppard
Text Box
UNABLE TO FIND CURRENT INFORMATION
Page 25: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Assumed Names

COFFEY PARK LANDFILL Inactive

Activity History

Filing File Date Effective Date Org. Referenced Admin Dis. A. report not in 11/3/1998 11/3/1998 Sixty day notification 9/1/1998 9/1/1998 Reinstatement 12/2/1996 12/2/1996 Admin Dis. A. report not in 11/7/1996 11/7/1996 Reinstatement 12/28/1995 12/28/1995 Admin Dis. A. report not in 11/1/1995 11/1/1995

Microfilmed Images

Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Administrative Dissolution 11/3/1998 1 page Annual Report 7/1/1997 1 page Reinstatement 12/2/1996 2 pages Administrative Dissolution 11/7/1996 1 page Annual Report 7/1/1996 1 page Reinstatement 12/28/1995 2 pages Administrative Dissolution 11/1/1995 1 page Annual Report 7/1/1995 1 page Statement of Change 10/4/1994 1 page Certificate of Assumed Name 5/23/1994 1 page Reinstatement 5/23/1994 1 page Administrative Dissolution Return 11/2/1993 2 pages Administrative Dissolution 11/2/1993 1 page Sixty Day Notice Return 9/1/1993 2 pages Annual Report 7/1/1993 1 page Articles of Incorporation 11/20/1992 3 pages

Page 2 of 2Welcome to Fasttrack Organization Search

5/4/2011https://app.sos.ky.gov/ftshow/(S(u0uei0454tugcl55nn3bvj45))/default.aspx?path=ftsearch&i...

Page 26: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
gyang
Rectangle
Page 27: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 28: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 29: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

PAUL COFFEY REALTY CO., INC.

General Information

Organization Number 0208991 Name PAUL COFFEY REALTY CO., INC. Profit or Non-Profit P - Profit Company Type KCO - Kentucky Corporation Status I - Inactive Standing B - Bad State KY File Date 12/4/1985 Organization Date 12/4/1985 Last Annual Report 6/29/1999

Principal Office 825 SMITH ST

RACELAND, KY 41169

Registered Agent MICKEY F. MILLER ONE-FRALEY/MILLER PLAZA SUITE 101 GRAYSON, KY 41143

Common No Par Shares 1000

Current Officers

Sole Officer Paul R Coffey

Initial Officers at time of formation

Director PAUL R. COFFEY Incorporator JOEL C. MORGAN

Images available online

Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Administrative Dissolution 11/1/2000 1 page tiff PDF Annual Report 8/2/1999 1 page tiff PDF Annual Report 7/1/1997 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF Annual Report 7/1/1995 1 page tiff PDF

Assumed Names

Activity History

Filing File Date Effective Date Org. Referenced Admin Dis. A. report not in 11/1/2000 11/1/2000 Principal office change 9/12/1996 9/12/1996

Page 1 of 2Welcome to Fasttrack Organization Search

5/4/2011https://app.sos.ky.gov/ftshow/(S(lihf1g45fzp2q4quaay1oymy))/default.aspx?path=ftsearch&...

Page 30: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Microfilmed Images

Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Administrative Dissolution 11/1/2000 1 page Annual Report 8/2/1999 1 page Annual Report 5/12/1998 1 page Annual Report 7/1/1997 1 page Annual Report 7/1/1996 1 page Annual Report 7/1/1995 1 page Statement of Change 3/13/1995 1 page Reinstatement 3/13/1995 2 pages Revocation of Certificate of Authority 8/1/1988 2 pages Annual Report 7/1/1987 1 page Articles of Incorporation 12/4/1985 3 pages

Page 2 of 2Welcome to Fasttrack Organization Search

5/4/2011https://app.sos.ky.gov/ftshow/(S(lihf1g45fzp2q4quaay1oymy))/default.aspx?path=ftsearch&...

Page 31: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 32: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 33: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

ENSA ENVIRONMENTAL, INC.

General Information

Organization Number 0340880 Name ENSA ENVIRONMENTAL, INC. Profit or Non-Profit P - Profit Company Type FCO - Foreign Corporation Status I - Inactive Standing B - Bad State DE File Date 1/10/1995 Authority Date 1/10/1995 Last Annual Report 7/21/1997

Principal Office 937 E. HAZELWOOD AVE.

BLDG. #2 RAHWAY, NJ 07065

Registered Agent CT CORPORATION SYSTEM

KENTUCKY HOME LIFE BUILDING LOUISVILLE, KY 40202

Current Officers

Initial Officers at time of formation

Images available online

Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.

Revocation of Certificate of Authority

11/3/1998 1 page tiff PDF

Annual Report 7/1/1997 1 page tiff PDF Annual Report 7/1/1996 1 page tiff PDF

Application for Certificate of Authority

1/10/1995 3 pages tiff PDF

Assumed Names

Activity History

Filing File Date Effective Date Org. Referenced Rev. of Certificate of Authority 11/3/1998 11/3/1998 Sixty day notification 9/1/1998 9/1/1998

Microfilmed Images

Microfilm images are not available online. They can be ordered by faxing a Request For Corporate Documents to the Corporate Records Branch at 502-564-5687. Revocation of Certificate of Authority 11/3/1998 1 page

Page 1 of 2Welcome to Fasttrack Organization Search

5/4/2011https://app.sos.ky.gov/ftshow/(S(zaersi45czezaqfto3mbahnb))/default.aspx?path=ftsearch&i...

Page 34: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Annual Report 7/1/1997 1 page Annual Report 7/1/1996 1 page Application for Certificate of Authority 1/10/1995 2 pages

Page 2 of 2Welcome to Fasttrack Organization Search

5/4/2011https://app.sos.ky.gov/ftshow/(S(zaersi45czezaqfto3mbahnb))/default.aspx?path=ftsearch&i...

Page 35: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 36: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 37: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 38: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Energy and Environment CabinetDepartment for Environmental Protection

Home Agencies Online Services Resources Programs Open Records About Us

Department for Environmental Protection eec.ky.gov Search

Welcome

Kentucky's remarkable natural resources have helped shape our economy, culture and history. Nevertheless, these resources also provide us with the responsibility of good stewardship. Kentucky’s residents and businesses must work together to preserve the resource quality and diversity that make Kentucky a great place to live, work and play. The Kentucky Department for Environmental Protection (DEP) has been given the duty to lead this effort to protect and enhance Kentucky’s environment. The department invites you to join us in this effort. By working together, we will successfully keep Kentucky's environment as one of our greatest treasures.

Federal Improving Regulation and Regulatory Review Initiative

In response to a federal Executive Order, the department will be submitting to the federal government a list of the key federal environmental rules and policies that the agency believes are impediments to Kentucky’s ability to provide for environmental protection, public health and economic growth. The public is invited to contribute suggestions to the department for inclusion in this effort. Follow this link for additional details on how you can participate.

Announcements

Title Modified

2010 Green Art Contest Winners Named 1/31/2011 3:24 PM

Winners of 2010 DEP Environmental Excellence Program Named

1/31/2011 3:22 PM

Quick Links Environmental EmergenciesReport an incident or contact the Emergency Response Team.

Regional Office InformationDEP Regions and Contacts

EEC Scholarship ProgramAvailable to college juniors, seniors and graduate students.

Environmental Quality CommissionA seven-member citizen advisory board working to strengthen the public role in solving environmental problems in our communities and the state.

Disadvantaged Business Enterprise (DBE) Outreach InformationWe encourage all DBEs to take advantage of DEP opportunities to provide services, equipment or supplies.

Department for Environmental Protection300 Fair Oaks Ln

Frankfort, KY 40601 Phone: 502-564-0323

Fax: 502-564-4245 E-mail: [email protected]

Page 1 of 2Department for Environmental Protection | Welcome

5/4/2011http://dep.ky.gov/Pages/default.aspx

ksheppard
Highlight
Page 39: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 40: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 41: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

REI CONSULTING, INC.

Note:This online database was last updated on 5/4/2011 6:01:28 PM. See our Disclaimer. DOMESTIC / FOREIGN: Domestic

STATUS: Dissolved

STATE OF INCORPORATION / ORGANIZATION:

SOUTH CAROLINA Profit

REGISTERED AGENT INFORMATION

REGISTERED AGENT NAME:ADDRESS:CITY:STATE: SC

ZIP:SECOND ADDRESS:

FILE DATE: 12/16/2004

EFFECTIVE DATE: 12/16/2004

DISSOLVED DATE: 04/01/2011

Corporation History Records

CODE FILE DATE COMMENT DocumentDissolution 04/01/2011 DISSOLUTION

No Agent 07/27/2009 AGT AND OFFICE RESIGNED

Amendment 01/30/2007 AMENDMENT

Incorporation 12/16/2004

Disclaimer: The South Carolina Secretary of State’s Business Filings database is provided as a convenience to our customers to research information on business entities filed with our office. Updates are uploaded every 48 hours. Users are advised that the Secretary of State, the State of South Carolina or any agency, officer or employee of the State of South Carolina does not guarantee the accuracy, reliability or timeliness of such information, as it is the responsibility of the business entity to inform the Secretary of State of any updated information. While every effort is made to insure the reliability of this information, portions may be

Page 1 of 1South Carolina Secretary of State: Search Business Filings

5/5/2011http://www.scsos.com/index.asp?n=18&p=4&s=18&corporateid=384118

Page 42: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

For more information on our services and capabilities, or to schedule a consultation please contact

[email protected]

You can also call us at 800-999-0105. Thanks for visiting!

Research Environmental & Industrial Consultants , Inc.PO Box 286, Beaver, WV 25813

225 Airport Industrial Park Rd., Beaver, WV 25813 304-255-2500 • 304-255-2572/fax

Roanoke Service Center 3029-C Peters Creek Road, Roanoke, VA 24019

540-777-1276

Mid-Ohio Valley Service Center 101 17th Street, Ashland, KY 41101

606-393-5027

Shenandoah Service Center Suite 201, 1557 Commerce Road, Verona, VA 24482

540-248-0183

BECKLEY, WV • ROANOKE, VA • ASHLAND, KY • STAUNTON, VA ©2008 Research Environmental & Industrial Consultants, Inc.

Page 1 of 1Improving the environment, one client at a time

5/4/2011http://www.reiclabs.com/contact.html

Page 43: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 44: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 45: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

SASS MUNI-V, LLC

General Information

Organization Number 0710821 Name SASS MUNI-V, LLC Profit or Non-Profit P - Profit Company Type FLC - Foreign Limited Liability Company Status A - Active Standing G - Good State DE File Date 8/4/2008 Authority Date 8/4/2008 Last Annual Report 5/7/2010

Principal Office 1185 AVENUE OF AMERICAS

18TH FLOOR NEW YORK, NY 10036

Registered Agent VIRGINIA L. LAWSON 3306 CLAYS MILL ROAD SUITE 107 LEXINGTON, KY 40503

Current Officers

Manager Martin D Sass Manager Hugh R Lamle Manager Vinay K Jesani

Initial Officers at time of formation

Organizer VINAY JESSANI

Images available online

Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Annual Report 5/7/2010 1 page PDF

Registered Agent name/address change

11/5/2009 1 page tiff PDF

Annual Report 7/29/2009 1 page PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Authority (LLC) 8/4/2008 1 page tiff PDF

Assumed Names

WACHOVIA AS CUSTODIAN FOR SASS MUNI V DTR Active U.S. BANK AS CUSTODIAN FOR SASS MUNI V DTR Active

Page 1 of 2Welcome to Fasttrack Organization Search

9/23/2010https://app.sos.ky.gov/ftshow/(S(er1fney501hma055kqrftj55))/default.aspx?id=0710821&ct=06&...

Page 46: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Activity History

Filing File Date Effective Date Org. Referenced

Annual Report5/7/2010 12:30:40 PM

5/7/2010 12:30:40 PM

Registered agent address change11/5/2009 1:56:23 PM 11/5/2009

Annual Report 7/29/2009 12:09:18 PM

7/29/2009 12:09:18 PM

Added Assumed Name8/4/2008 12:24:17 PM

8/4/2008WACHOVIA AS CUSTODIAN FOR SASS MUNI V DTR

Added Assumed Name8/4/2008 12:22:41 PM

8/4/2008U.S. BANK AS CUSTODIAN FOR SASS MUNI V DTR

Add8/4/2008 12:04:51 PM

8/4/2008

Microfilmed Images

Page 2 of 2Welcome to Fasttrack Organization Search

9/23/2010https://app.sos.ky.gov/ftshow/(S(er1fney501hma055kqrftj55))/default.aspx?id=0710821&ct=06&...

Page 47: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 48: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 49: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 50: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 51: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 52: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 53: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 54: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 55: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 56: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 57: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 58: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as
Page 59: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

SASS MUNI-V, LLC

General Information

Organization Number 0710821 Name SASS MUNI-V, LLC Profit or Non-Profit P - Profit Company Type FLC - Foreign Limited Liability Company Status A - Active Standing G - Good State DE File Date 8/4/2008 Authority Date 8/4/2008 Last Annual Report 5/7/2010

Principal Office 1185 AVENUE OF AMERICAS

18TH FLOOR NEW YORK, NY 10036

Registered Agent VIRGINIA L. LAWSON 3306 CLAYS MILL ROAD SUITE 107 LEXINGTON, KY 40503

Current Officers

Manager Martin D Sass Manager Hugh R Lamle Manager Vinay K Jesani

Initial Officers at time of formation

Organizer VINAY JESSANI

Images available online

Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created. Annual Report 5/7/2010 1 page PDF

Registered Agent name/address change

11/5/2009 1 page tiff PDF

Annual Report 7/29/2009 1 page PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Assumed Name 8/4/2008 1 page tiff PDF Certificate of Authority (LLC) 8/4/2008 1 page tiff PDF

Assumed Names

WACHOVIA AS CUSTODIAN FOR SASS MUNI V DTR Active U.S. BANK AS CUSTODIAN FOR SASS MUNI V DTR Active

Page 1 of 2Welcome to Fasttrack Organization Search

9/23/2010https://app.sos.ky.gov/ftshow/(S(er1fney501hma055kqrftj55))/default.aspx?id=0710821&ct=06&...

Page 60: BYD100447 FORECLOSURE TITLE INFORMATIONvisiontls.com/docs/91039BYD100447.Title.10.24.12.pdf · SOS Address: 3306 Clays Mill Rd, Ste 107 Lexington, KY 40503 Holder Name: Wachovia as

Activity History

Filing File Date Effective Date Org. Referenced

Annual Report5/7/2010 12:30:40 PM

5/7/2010 12:30:40 PM

Registered agent address change11/5/2009 1:56:23 PM 11/5/2009

Annual Report 7/29/2009 12:09:18 PM

7/29/2009 12:09:18 PM

Added Assumed Name8/4/2008 12:24:17 PM

8/4/2008WACHOVIA AS CUSTODIAN FOR SASS MUNI V DTR

Added Assumed Name8/4/2008 12:22:41 PM

8/4/2008U.S. BANK AS CUSTODIAN FOR SASS MUNI V DTR

Add8/4/2008 12:04:51 PM

8/4/2008

Microfilmed Images

Page 2 of 2Welcome to Fasttrack Organization Search

9/23/2010https://app.sos.ky.gov/ftshow/(S(er1fney501hma055kqrftj55))/default.aspx?id=0710821&ct=06&...