Name: | M&I MORTGAGE CORP. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 02 Oct 1984 (40 years ago) |
Authority Date: | 02 Oct 1984 (40 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0194119 |
Principal Office: | W 57 N14280 DOERR WAY, CEDARBURG, WI 53012 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
Michael A Hatfield | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael A Hatfield | Secretary |
Name | Role |
---|---|
JOSEPH F. SCHOENDORF, JR | Director |
ROBERT A. SCHAEFER | Director |
ROGER D. KAMIN | Director |
JOHN G. REUTEMAN | Director |
RICHARD F. WEEKS | Director |
Name | Role |
---|---|
PATRICK M. DUGGAN | Incorporator |
Name | Role |
---|---|
Scott T Happ | President |
Name | Role |
---|---|
John S Cullen | Vice President |
Name | Action |
---|---|
SECURITY FINANCIAL AND MORTGAGE CORPORATION | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2003-05-05 |
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-08-11 |
Annual Report | 1998-09-03 |
Amendment | 1998-08-20 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State