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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

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

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

Sources: Kentucky Secretary of State