Search icon

SUNTRUST MORTGAGE, INC.

Company Details

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

President

Name Role
Ralph B Carrigan President

Chairman

Name Role
Donald S Downing Chairman

Secretary

Name Role
John C Hollister Secretary

Treasurer

Name Role
John A Taylor Treasurer

Director

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

Incorporator

Name Role
CHARLES C. MILLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600044 Insurance 2006-01-26 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2006-01-26
Termination Date 2007-08-02
Date Issue Joined 2007-07-03
Section 1332
Sub Section JD
Status Terminated

Parties

Name INDIANA INSURANCE COMPANY
Role Plaintiff
Name SUNTRUST MORTGAGE, INC.
Role Defendant
1000231 Other Statutory Actions 2010-10-07 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-10-07
Termination Date 2011-05-31
Section 1601
Status Terminated

Parties

Name VINCENT,
Role Plaintiff
Name SUNTRUST MORTGAGE, INC.
Role Defendant
1300299 Banks and Banking 2013-03-06 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-06
Termination Date 2014-03-31
Section 2601
Status Terminated

Parties

Name HERZIG,
Role Plaintiff
Name SUNTRUST MORTGAGE, INC.
Role Defendant

Sources: Kentucky Secretary of State