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 |
Name | Role |
---|---|
DAVID G. DREES | Registered Agent |
Name | Role |
---|---|
Timothy M Terrell | Officer |
Name | Role |
---|---|
Todd E Smith | President |
Name | Role |
---|---|
Michael J McGill | Vice President |
Randy L Doellman | Vice President |
James S Christman | Vice President |
Name | Role |
---|---|
Casey P McEvoy | Treasurer |
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 |
Name | Role |
---|---|
STEPHEN R. HUNT | Incorporator |
ALICE L. SHOEMAKER | Incorporator |
MARY DIANE MARTIN | Incorporator |
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 |
Name | Action |
---|---|
THE BARNACLO COMPANY | Old Name |
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