Search icon

DAVID MORTGAGE, INC.

Company Details

Name: DAVID MORTGAGE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jun 1991 (34 years ago)
Authority Date: 17 Jun 1991 (34 years ago)
Last Annual Report: 12 Sep 2006 (19 years ago)
Organization Number: 0287543
Principal Office: 9155 GOVERNORS WAY, SUITE A, CINCINNATI, OH 45249
Place of Formation: OHIO

Signature

Name Role
DAVID BARNACLO Signature

Director

Name Role
David R Barnaclo Director
Laura A Barnaclo Director
Terrence Donnellon Director
DAVID R. BARNACLO Director
MARTIN M. RYAN Director
MARY MARGARET RYAN Director
WILLIAM R. RYAN Director
Donald Misrach Director

Secretary

Name Role
Laura A Barnaclo Secretary

Treasurer

Name Role
Laura A Barnaclo Treasurer

President

Name Role
David R Barnaclo President

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 ME8502 HUD Closed - Revoked License - - - - 4501 Bridgetown RoadCincinnati , OH 45249
Department of Financial Institutions ME8501 HUD Closed - Revoked License - - - - 211 Grandview Drive, Suite 101Ft. Mitchell , KY 41017
Department of Financial Institutions ME8500 HUD Closed - Revoked License - - - - 9155 Governors WayCincinnati , OH 45249

Assumed Names

Name Status Expiration Date
BARNACLO MORTGAGE COMPANY Inactive 2008-07-15
BARNALCO HOME LOANS Inactive 2008-06-23

Filings

Name File Date
Revocation of Certificate of Authority 2007-11-01
Annual Report 2006-09-12
Sixty Day Notice Return 2006-09-07
Annual Report 2005-07-12
Annual Report 2003-08-11
Name Renewal 2003-06-23
Annual Report 2002-06-14
Annual Report 2001-05-18
Annual Report 2000-06-29
Annual Report 1999-08-10

Sources: Kentucky Secretary of State