Search icon

FIRST EQUITY MORTGAGE INCORPORATED

Company Details

Name: FIRST EQUITY MORTGAGE INCORPORATED
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Jan 1982 (43 years ago)
Authority Date: 06 Jan 1982 (43 years ago)
Last Annual Report: 30 Jan 2025 (a month ago)
Organization Number: 0173503
Industry: Non-Depository Credit Institutions
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 211 Grandview Drive, Suite 102, Ft. Mitchell, KY 41017
Place of Formation: OHIO

Registered Agent

Name Role
DAVID G. DREES Registered Agent

Officer

Name Role
Timothy M Terrell Officer

President

Name Role
Todd E Smith President

Vice President

Name Role
Michael J McGill Vice President
Randy L Doellman Vice President
James S Christman Vice President

Treasurer

Name Role
Casey P McEvoy Treasurer

Director

Name Role
Timothy M Terrell Director
David G Drees Director
HARRY R. BARNACLO Director
ROBERT W. BIDDINGER Director
DONALD R. MISRACH Director
RALPH A. DREES Director
Lynn M Hemmer Director

Incorporator

Name Role
STEPHEN R. HUNT Incorporator
ALICE L. SHOEMAKER Incorporator
MARY DIANE MARTIN Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME8435 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC97489 Mortgage Company Closed - Surrendered License - - - - 6225 North State Highway 161, Suite 150Irving , TX 75038-2225
Department of Financial Institutions MC84541 Mortgage Company Current - Licensed - - - - 2220 US Bank Tower425 Walnut StreetCincinnati , OH 45202

Former Company Names

Name Action
THE BARNACLO COMPANY Old Name

Filings

Name File Date
Annual Report 2025-01-30
Principal Office Address Change 2025-01-30
Annual Report 2024-02-28
Annual Report 2023-03-14
Annual Report 2022-03-04
Annual Report 2021-04-13
Annual Report 2020-04-13
Annual Report 2019-06-11
Annual Report 2018-05-31
Annual Report 2017-06-19

Sources: Kentucky Secretary of State