Search icon

RYLAND MORTGAGE COMPANY

Company Details

Name: RYLAND MORTGAGE COMPANY
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 1974 (51 years ago)
Authority Date: 16 May 1974 (51 years ago)
Last Annual Report: 28 Oct 2009 (15 years ago)
Organization Number: 0118523
Principal Office: 24025 PARK SORRENTO , SUITE 100, ATTN: LITIGATION MANAGER, CALABASAS, CA 91302
Place of Formation: OHIO

Vice President

Name Role
David A. Brown Vice President
Sandra J. McDowell Vice President
Martyn G Watson Vice President

Director

Name Role
Daniel G Schreiner Director
Timothy J. Geckle Director
WILLIAM R. RYAN Director
MORTON SIMPSON Director
GEORGE M. LOCKWOOD Director

President

Name Role
Daniel G Schreiner President

Secretary

Name Role
David A Brown Secretary

Incorporator

Name Role
DONALD P. KLEKAMP Incorporator
DENNIS M. DOYLE Incorporator
DON R. GARDNER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE 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 ME7936 HUD Closed - Surrendered License - - - - 4660 Duke Drive, Suite 100Mason , OH 45040
Department of Financial Institutions ME7386 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC19253 Mortgage Company Closed - Surrendered License - - - - 6300 Canoga Avenue, 14th FloorWoodland Hills , CA 91367
Department of Financial Institutions MC21601 Mortgage Company Closed - Surrendered License - - - - 4660 Duke Drive, Suite 100Mason , OH 45040

Former Company Names

Name Action
CREST FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2009-10-28
Principal Office Address Change 2009-10-28
App. for Certificate of Withdrawal 2009-10-28
Annual Report 2008-06-05
Annual Report 2007-06-07
Annual Report 2006-05-04
Annual Report 2005-05-25
Annual Report 2003-05-29
Annual Report 2002-08-26
Annual Report 2001-08-02

Sources: Kentucky Secretary of State