Search icon

CITICORP FINANCIAL SERVICES CORPORATION

Company Details

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

Director

Name Role
PETER A. LEFFERTS Director
CHARLES H. WILLIAMS Director
CHARLES M. GUIDA Director
ROBERT M. CONNER Director
MORTON HOUSE Director

Incorporator

Name Role
JANET G. MARCUM Incorporator

Licenses

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

Former Company Names

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

Filings

Name File Date
Agent Resignation Return 2005-02-07
Agent Resignation 2005-02-01
Annual Report 1984-07-01

Sources: Kentucky Secretary of State