Name: | INDEPENDENCE ONE MORTGAGE CORPORATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 09 May 1983 (42 years ago) |
Authority Date: | 09 May 1983 (42 years ago) |
Last Annual Report: | 01 Jun 2009 (16 years ago) |
Organization Number: | 0177665 |
Principal Office: | 5701 HORATIO ST., UTICA, NY 13502-1024 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
FARRIS G. KALIL | Director |
ANDREW R. BRODHUN | Director |
ROBERT C. SCOTT | Director |
CURT TEROVA | Director |
JOHN W. BUTLER | Director |
H Randall Chestnut | Director |
Richard F Geary | Director |
Name | Role |
---|---|
LAWRENCE L. GLADCHUN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Christine M Costamagna | Secretary |
Name | Role |
---|---|
DUANE L SMITH | Vice President |
Name | Role |
---|---|
Richard F Geary | President |
Name | Action |
---|---|
MNC MORTGAGE CO. | Old Name |
HAMMOND & HOFFMAN MORTGAGE ASSOCIATES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report Return | 2010-03-17 |
App. for Certificate of Withdrawal | 2010-03-02 |
Annual Report | 2009-06-01 |
Registered Agent name/address change | 2008-10-15 |
Annual Report | 2008-06-30 |
Annual Report | 2007-06-29 |
Annual Report | 2006-06-29 |
Annual Report | 2005-06-27 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-07 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State