Name: | GMAC MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 1987 (38 years ago) |
Authority Date: | 28 Sep 1987 (38 years ago) |
Last Annual Report: | 01 May 2006 (19 years ago) |
Organization Number: | 0234506 |
Principal Office: | 100 WITMER ROAD, P. O. BOX 963, HORSHAM, PA 19044-0963 |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
David C. Walker | Director |
DAVID H. SOLMS | Director |
VICTOR H. SCHLESINGER | Director |
LOUIS F. GABRIEL | Director |
ANSON W. H. TAYLOR, JR. | Director |
David M. Applegate | Director |
James R. Hillsman | Director |
Ralph J. Hall | Director |
Barry J. Bier | Director |
Name | Role |
---|---|
COLONIAL MORTGAGE SERVIC | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
David M. Applegate | President |
Name | Role |
---|---|
James R. Hillsman | Vice President |
Name | Role |
---|---|
Robert H. Patterson | Secretary |
Name | Role |
---|---|
William Casey | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1722 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 10400 Linn Station RoadLouisville , KY 40223 |
Department of Financial Institutions | ME14152 | HUD | Closed - Surrendered License | - | - | - | - | 9405 Mill Brook Road, Ste. 100Louisville , KY 40223 |
Department of Financial Institutions | ME8458 | HUD | Closed - Surrendered License | - | - | - | - | HC 74 Box 1115Garrison , KY 41141 |
Department of Financial Institutions | ME7902 | HUD | Closed - Surrendered License | - | - | - | - | 1313 North Atlantic StreetSpokane , WA 99201 |
Department of Financial Institutions | ME7901 | HUD | Closed - Surrendered License | - | - | - | - | 200 Century ParkwayMt. Laurel , NJ 08054 |
Name | Status | Expiration Date |
---|---|---|
DITECH.COM | Inactive | 2009-03-24 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2006-10-25 |
Annual Report | 2006-05-01 |
Statement of Change | 2005-02-23 |
Annual Report | 2005-02-15 |
Annual Report | 2003-10-07 |
Annual Report | 2002-07-02 |
Annual Report | 2001-07-23 |
Annual Report | 2000-05-19 |
Annual Report | 1999-08-02 |
Certificate of Assumed Name | 1999-03-24 |
Sources: Kentucky Secretary of State