Name: | CITICORP FINANCIAL SERVICES CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Oct 1983 (42 years ago) |
Organization Date: | 17 Oct 1983 (42 years ago) |
Last Annual Report: | 07 Jul 1989 (36 years ago) |
Organization Number: | 0182657 |
Principal Office: | 670 MASON RIDGE CENTER DR.MS 22, ST. LOUIS, MO 63141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PETER A. LEFFERTS | Director |
CHARLES H. WILLIAMS | Director |
CHARLES M. GUIDA | Director |
ROBERT M. CONNER | Director |
MORTON HOUSE | Director |
Name | Role |
---|---|
JANET G. MARCUM | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 540 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 9944 Linn Station Rd., Plainview Village CenterLouisville , KY 0 |
Department of Financial Institutions | 539 | Industrial Loan | Closed - Surrendered License | - | - | - | - | 489 East Main StreetLexington , KY 0 |
Name | Action |
---|---|
CITICORP FINANCIAL SERVICES CORPORATION | Merger |
CITICORP MORTGAGE, INC. | Old Name |
Out-of-state | Merger |
CITICORP HOMEOWNERS, INC. | Old Name |
CITICORP PERSON-TO-PERSON FINANCIAL CENTER, INC. | Merger |
CITICORP MORTGAGE CORPORATION | Merger |
Name | File Date |
---|---|
Agent Resignation Return | 2005-02-07 |
Agent Resignation | 2005-02-01 |
Annual Report | 1984-07-01 |
Sources: Kentucky Secretary of State