Search icon

CITICORP HOME MORTGAGE SERVICES, INC.

Company Details

Name: CITICORP HOME MORTGAGE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Jan 1985 (40 years ago)
Authority Date: 21 Jan 1985 (40 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0197638
Industry: Holding and other Investment Offices
Number of Employees: Large (100+)
Principal Office: 1000 TECHNOLOGY DRIVE, MS 140, O'FALLON, MO 63368
Principal Office: 1000 TECHNOLOGY DRIVE, MS 140, O'FALLON, MO 63368
Place of Formation: NORTH CAROLINA

Officer

Name Role
JULIE SCHMIDT Officer

Treasurer

Name Role
SHANNON LEHMAN Treasurer

President

Name Role
ROBERT PINNIGER President

Secretary

Name Role
Douglas Worley Secretary

Director

Name Role
ROBERT PINNIGER Director
JASON CRAMER Director
HARRISON LUVAI Director
W. T. GWENNAP Director
C. D. BISWELL Director
J. A. REEDER Director

Incorporator

Name Role
G. F. ROBINSON Incorporator
R. L. TUTTLE, JR. Incorporator
L. A. CANCRO Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
TRAVELERS HOME MORTGAGE SERVICES, INC. Old Name
TRAVELERS HOME EQUITY SERVICES, INC. Old Name
CC HOME LENDERS FINANCIAL SERVICES, INC. Old Name
BARCLAYSAMERICAN OF KENTUCKY, INC. Old Name
BARCLAYSAMERICAN/MORTGAGE Merger
Out-of-state Merger

Assumed Names

Name Status Expiration Date
BARCLAYSAMERICAN/FINANCIAL SERVICES, INC. Inactive -

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-04-11
Annual Report 2022-06-14
Annual Report 2021-06-08
Annual Report 2020-06-23
Annual Report 2019-06-19
Annual Report 2018-06-20
Annual Report 2017-05-24
Principal Office Address Change 2016-10-24
Annual Report 2016-05-13

Sources: Kentucky Secretary of State