Search icon

NATIONAL CITY MORTGAGE CO.

Company Details

Name: NATIONAL CITY MORTGAGE CO.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jul 1982 (43 years ago)
Authority Date: 07 Jul 1982 (43 years ago)
Last Annual Report: 25 Jun 2004 (21 years ago)
Organization Number: 0215792
Principal Office: 3232 NEWMARK DR., MIAMISBURG, OH 45342
Place of Formation: OHIO

Director

Name Role
Leo E Knight, Jr. Director
Paul G Clark Director
JOHN W. BERRY Director
DOUGLAS L. HAWTHORNE Director
W. H. KIEFABER, JR. Director
John D Gellhausen Director
Jeffrey D Kelly Director
LEO E. KNIGHT, JR. Director
HENRY O. POTTS Director

Treasurer

Name Role
Dale A Branham Treasurer

Secretary

Name Role
Robert C Ellis Secretary

Vice President

Name Role
Gregory A Davis Vice President

President

Name Role
Rick A Smalldon President

Incorporator

Name Role
ROBERT V. SPAYD Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
FAMILY CIRCLE NO. 3, INC. Old Name

Assumed Names

Name Status Expiration Date
FNMC Inactive 2008-07-15
COMMONWEALTH MID-ATLANTIC MORTGAGE Inactive 2006-07-23
COMMONWEALTH UNITED MORTGAGE COMPANY Inactive 2006-01-03
ACCUBANC MORTGAGE Inactive 2005-02-28

Filings

Name File Date
Certificate of Withdrawal 2005-02-04
Annual Report 2003-09-03
Name Renewal 2003-02-18
Annual Report 2002-08-22
Annual Report 2001-07-30
Certificate of Assumed Name 2001-07-23
Certificate of Assumed Name 2001-01-03
Annual Report 2000-08-08
Certificate of Assumed Name 2000-02-28
Annual Report 1999-07-15

Sources: Kentucky Secretary of State