Search icon

CITIMORTGAGE, INC.

Company Details

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

Director

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

Incorporator

Name Role
CHARLES A. DOYLE Incorporator

Vice President

Name Role
Karen Colvin Vice President

CEO

Name Role
Carl Levinson CEO

Chairman

Name Role
Carl Levinson Chairman

Secretary

Name Role
Garry R Seligson Secretary

President

Name Role
David Schneider President

Treasurer

Name Role
Paul R Ince Treasurer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

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

Filings

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