Search icon

SIBCY CLINE MORTGAGE SERVICES, INC.

Company Details

Name: SIBCY CLINE MORTGAGE SERVICES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Apr 1988 (37 years ago)
Authority Date: 22 Apr 1988 (37 years ago)
Last Annual Report: 05 Feb 2025 (3 months ago)
Organization Number: 0242885
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 8044 MONTGOMERY RD., STE. 301, CINCINNATI, OH 45236
Place of Formation: OHIO

President

Name Role
Dave Gunn President

Treasurer

Name Role
Brooke Balcom Treasurer

Vice President

Name Role
Julie Menning Vice President

Incorporator

Name Role
JAMES H. SMITH, III Incorporator

Secretary

Name Role
Brooke Balcom Secretary

Director

Name Role
Robert N Sibcy Director
William D Borek Director
Robin S Sheakley Director
ROBERT N. SIBCY Director

Registered Agent

Name Role
GERALD F. DUSING 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 MC812217 Mortgage Company Current - Licensed - - - - 8044 Montgomery Road Suite 301Cincinnati , OH 45236

Former Company Names

Name Action
SIBCY CLINE FINANCIAL SERVICES, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-04-23
Annual Report 2023-05-17
Annual Report 2022-03-08
Annual Report 2021-04-15
Annual Report 2020-05-18
Annual Report 2019-07-23
Annual Report 2018-04-24
Annual Report 2017-04-26
Annual Report 2016-03-10

Sources: Kentucky Secretary of State