SUNTRUST MORTGAGE, INC.

Name: | SUNTRUST MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jan 1985 (40 years ago) |
Authority Date: | 17 Jan 1985 (40 years ago) |
Last Annual Report: | 26 Mar 2018 (7 years ago) |
Organization Number: | 0197520 |
Principal Office: | C/O HASANA STANBERRY, 303 PEACHTREE STREET NE (GA-ATL-0643), ATLANTA, GA 30308 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Dorinda Smith | President |
Name | Role |
---|---|
LEWIS B. FLINN, JR. | Director |
KENT A. SMACK | Director |
Michael R Zarro, Jr | Director |
RICHARD G. TILGHAM | Director |
Dorinda Smith | Director |
Kathleen A Zadareky | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Dorinda Smith | CEO |
Name | Role |
---|---|
David J Ferrera | Assistant Secretary |
Name | Role |
---|---|
Stephanie Karfias | Secretary |
Name | Role |
---|---|
Michael R Zarro, Jr. | Vice President |
Kathleen Zadareky | Vice President |
Name | Action |
---|---|
CRESTAR MORTGAGE CORPORATION | Old Name |
UNITED VIRGINIA MORTGAGE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
CRESTAR MORTGAGE CORPORATION | Inactive | 2004-12-22 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-11-15 |
Annual Report | 2018-03-26 |
Annual Report | 2017-03-15 |
Annual Report | 2016-02-26 |
Registered Agent name/address change | 2015-10-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State