Name: | AMERIQUEST MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Aug 1994 (31 years ago) |
Authority Date: | 12 Aug 1994 (31 years ago) |
Last Annual Report: | 14 Jun 2012 (13 years ago) |
Organization Number: | 0334441 |
Principal Office: | BUCHALTER NEMER, ATTN: JOANNE DAVIES, ESQ, 18400 VON KARMAN AVE. , STE 800, IRVINE, CA 92612 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
MICHAEL O. GIBSON, JR | President |
Name | Role |
---|---|
Diane E. Tiberend | Secretary |
Name | Role |
---|---|
Stasia Madigan | Treasurer |
Name | Role |
---|---|
SANFORD DEUTSCH | Director |
ADAM J BASS | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | CL13301 | Consumer Loan | Closed - Surrendered License | - | - | - | - | 9960 Corporate Campus #3500Louisville , KY 40223 |
Department of Financial Institutions | ME14270 | HUD | Closed - Surrendered License | - | - | - | - | 1600 Douglass Road Ste. 200Anaheim , CA 92806 |
Department of Financial Institutions | ME13388 | HUD | Closed - Surrendered License | - | - | - | - | 10536 Peter McCuen Blvd.Mather , CA 95655 |
Department of Financial Institutions | ME7913 | HUD | Closed - Surrendered License | - | - | - | - | 5847 San Felipe Plaza, #1400Houston , TX 77057 |
Department of Financial Institutions | ME7918 | HUD | Closed - Surrendered License | - | - | - | - | 4 Armstrong Road, Suite 4BShelton , CT 85012 |
Department of Financial Institutions | ME13253 | HUD | Closed - Surrendered License | - | - | - | - | 3800 American Blvd. West Ste. 800Bloomington , MN 55431 |
Department of Financial Institutions | ME7132 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | ME7917 | HUD | Closed - Surrendered License | - | - | - | - | 2155 W. Pinnacle Peak Road, Suite 101Phoenix , AZ 85027 |
Department of Financial Institutions | ME7916 | HUD | Closed - Surrendered License | - | - | - | - | 10600 White Rock Road, #200Rancho Cordova , CA 95670 |
Department of Financial Institutions | ME7915 | HUD | Closed - Surrendered License | - | - | - | - | 9960 Corporate Compus, Suite 3500Louisville , KY 40223 |
Name | Status | Expiration Date |
---|---|---|
AMERIQUEST MORTGAGE CORPORATION | Inactive | - |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-02-15 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2012-06-14 |
Principal Office Address Change | 2011-06-01 |
Annual Report | 2011-06-01 |
Annual Report | 2010-06-08 |
Annual Report | 2009-01-16 |
Annual Report | 2008-05-22 |
Principal Office Address Change | 2008-05-19 |
Annual Report | 2007-05-14 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0700368 | Other Contract Actions | 2007-10-23 | multi district litigation transfer | |||||||||||||||||||||||||||||||||||||||||||
|
Name | HARRELL |
Role | Plaintiff |
Name | AMERIQUEST MORTGAGE COMPANY |
Role | Defendant |
Sources: Kentucky Secretary of State