Name: | EVERHOME MORTGAGE COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 17 Aug 1979 (45 years ago) |
Authority Date: | 17 Aug 1979 (45 years ago) |
Last Annual Report: | 29 Apr 2011 (14 years ago) |
Branch of: | EVERHOME MORTGAGE COMPANY, FLORIDA (Company Number 527908) |
Organization Number: | 0175855 |
Principal Office: | MARK BAUM C/O EVERBANK , 501 RIVERSIDE AVENUE, JACKSONVILLE, FL 32202 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
W. Blake Wilson | CFO |
Name | Role |
---|---|
Michael C. Koster | President |
Name | Role |
---|---|
Thomas Hajda | Secretary |
Name | Role |
---|---|
Dennis M. Boyle | Vice President |
Name | Role |
---|---|
Robert M. Clements | Director |
JOHN D. UIBLE | Director |
E. BRUCE BOWER | Director |
W. A. MCGRIFF, III | Director |
Gary A. Meeks | Director |
Name | Role |
---|---|
JOHN M. WELCH, JR. | Incorporator |
Name | Action |
---|---|
ALLIANCE MORTGAGE COMPANY | Old Name |
CHARTER MORTGAGE COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-09-30 |
Annual Report | 2011-04-29 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-12 |
Annual Report | 2009-01-15 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-04-09 |
Annual Report | 2007-05-18 |
Annual Report | 2006-02-11 |
Annual Report | 2005-05-06 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State