Search icon

FIRST UNION HOME EQUITY CORPORATION

Company Details

Name: FIRST UNION HOME EQUITY CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Nov 1980 (44 years ago)
Authority Date: 10 Nov 1980 (44 years ago)
Last Annual Report: 26 May 1994 (31 years ago)
Organization Number: 0146691
Principal Office: ONE FIRST UNION CENTER, LEGAL DIVISION TW-31, CHARLOTTE, NC 282880630
Place of Formation: NORTH CAROLINA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
C. C. CAMERON Director
T. B. SUMNER Director
C. C. HOPE Director
E. E. CRUTCHERFIELD Director

Incorporator

Name Role
JACK K. DABAGIAN Incorporator
CHARLES P. LANDT Incorporator
CLAUDE E. POPE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions 643 Industrial Loan Closed - Surrendered License - - - - 200 High Rise Drive, Suite 373Louisville , KY 0
Department of Financial Institutions 642 Industrial Loan Closed - Surrendered License - - - - 250 Grandview Dr., Suite 15Ft. Mitchell , KY 0
Department of Financial Institutions 590 Industrial Loan Closed - Surrendered License - - - - 100 Mallard Creek Road, Suite 341Louisville , KY 0
Department of Financial Institutions 589 Industrial Loan Closed - Surrendered License - - - - 2525 Harrodsburg Road, Suite 240Lexington , KY 0
Department of Financial Institutions 588 Industrial Loan Closed - Surrendered License - - - - 1717 Dixie Highway, Suite 140Ft. Wright , KY 0

Former Company Names

Name Action
FIRST UNION MORTGAGE CORPORATION Old Name

Assumed Names

Name Status Expiration Date
FIRST UNION FINANCIAL Inactive 2003-07-15

Filings

Name File Date
Certificate of Withdrawal 1994-11-22
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1987-02-08
Statement of Change 1985-05-22
Statement of Change 1983-05-02

Sources: Kentucky Secretary of State