Name: | CITIMORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1979 (45 years ago) |
Authority Date: | 29 Oct 1979 (45 years ago) |
Last Annual Report: | 02 Jun 2004 (21 years ago) |
Organization Number: | 0182656 |
Principal Office: | 1000 TECHNOLOGY DRIVE, MS #140, O'FALLON, MO 63304 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
ROBERT EUGENE TERKHORN | Director |
RALPH BARTEL | Director |
Scott E Powell | Director |
Frank Burnside | Director |
Carl Levinson | Director |
Edward T Walsh | Director |
John Watkins | Director |
Pamela Flaherty | Director |
FENTON RENWICK TALBOTT | Director |
Name | Role |
---|---|
CHARLES A. DOYLE | Incorporator |
Name | Role |
---|---|
Karen Colvin | Vice President |
Name | Role |
---|---|
Carl Levinson | CEO |
Name | Role |
---|---|
Carl Levinson | Chairman |
Name | Role |
---|---|
Garry R Seligson | Secretary |
Name | Role |
---|---|
David Schneider | President |
Name | Role |
---|---|
Paul R Ince | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
CITICORP MORTGAGE, INC. | Old Name |
CITICORP FINANCIAL SERVICES CORPORATION | Merger |
Out-of-state | Merger |
CITICORP HOMEOWNERS, INC. | Old Name |
CITICORP PERSON-TO-PERSON FINANCIAL CENTER, INC. | Merger |
CITICORP MORTGAGE CORPORATION | Merger |
Name | File Date |
---|---|
Certificate of Withdrawal | 2005-05-09 |
Agent Resignation Return | 2005-02-07 |
Agent Resignation | 2005-02-01 |
Annual Report | 2003-08-08 |
Annual Report | 2002-07-29 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-19 |
Amendment | 2000-04-10 |
Annual Report | 1999-07-06 |
Annual Report | 1998-06-04 |
Sources: Kentucky Secretary of State