Search icon

AMERIQUEST MORTGAGE COMPANY

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
MICHAEL O. GIBSON, JR President

Secretary

Name Role
Diane E. Tiberend Secretary

Treasurer

Name Role
Stasia Madigan Treasurer

Director

Name Role
SANFORD DEUTSCH Director
ADAM J BASS Director

Licenses

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

Assumed Names

Name Status Expiration Date
AMERIQUEST MORTGAGE CORPORATION Inactive -

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700368 Other Contract Actions 2007-10-23 multi district litigation transfer
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-10-23
Termination Date 2008-01-11
Section 1681
Status Terminated

Parties

Name HARRELL
Role Plaintiff
Name AMERIQUEST MORTGAGE COMPANY
Role Defendant

Sources: Kentucky Secretary of State