Name: | SUNTRUST MORTGAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Nov 1987 (37 years ago) |
Authority Date: | 05 Nov 1987 (37 years ago) |
Last Annual Report: | 14 Apr 1999 (26 years ago) |
Organization Number: | 0236009 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 421 WEST MAIN ST, FRANKFORT, KY 40601 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ralph B Carrigan | President |
Name | Role |
---|---|
Donald S Downing | Chairman |
Name | Role |
---|---|
John C Hollister | Secretary |
Name | Role |
---|---|
John A Taylor | Treasurer |
Name | Role |
---|---|
GEORGE A. SNELLING | Director |
ROBERT W. HEARN, JR. | Director |
CARL E. NIMNICHT, JR. | Director |
THOMAS T. SHEALY | Director |
JOE T. SPENCE, JR. | Director |
Name | Role |
---|---|
CHARLES C. MILLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME11300 | HUD | Closed - Surrendered License | - | - | - | - | 901 Semmes AvenueRichmond , VA 23224 |
Department of Financial Institutions | ME11299 | HUD | Closed - Surrendered License | - | - | - | - | 9825 Kenwood RoadCincinnati , OH 45242 |
Department of Financial Institutions | ME11298 | HUD | Closed - Surrendered License | - | - | - | - | 8330 Woodfield Crossing Blvd. Ste 175Indianapolis , IN 46240 |
Department of Financial Institutions | ME11297 | HUD | Closed - Surrendered License | - | - | - | - | 2337 Buttermilk CrossingsCrescent Springs , KY 41017 |
Department of Financial Institutions | ME11296 | HUD | Closed - Surrendered License | - | - | - | - | 6500 Glenridge Park Place, Suite 11Louisville , KY 40222 |
Department of Financial Institutions | ME11295 | HUD | Closed - Surrendered License | - | - | - | - | 200 West Lowry LaneLexington , KY 40503 |
Name | File Date |
---|---|
Certificate of Withdrawal | 1999-10-05 |
Annual Report | 1999-05-19 |
Annual Report | 1998-05-19 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Administrative Dissolution | 1993-11-02 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State