Search icon

GMAC MORTGAGE CORPORATION

Company Details

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

Director

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

Incorporator

Name Role
COLONIAL MORTGAGE SERVIC Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
David M. Applegate President

Vice President

Name Role
James R. Hillsman Vice President

Secretary

Name Role
Robert H. Patterson Secretary

Treasurer

Name Role
William Casey Treasurer

Licenses

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

Assumed Names

Name Status Expiration Date
DITECH.COM Inactive 2009-03-24

Filings

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