Name: | FIFTH THIRD MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Oct 1994 (30 years ago) |
Authority Date: | 25 Oct 1994 (30 years ago) |
Last Annual Report: | 15 May 2018 (7 years ago) |
Organization Number: | 0337544 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | C/O CORPORATION SERVICE COMPANY, 421 WEST MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Edward Robinson | President |
Name | Role |
---|---|
Michael Keefe | Assistant Secretary |
Name | Role |
---|---|
Jeffrey Lee | Director |
Paula Clifton | Director |
Glenn Meadows | Director |
Edward Robinson | Director |
Ben Hoffman | Director |
Name | Role |
---|---|
Kristina Larese | Secretary |
Name | Role |
---|---|
Shawn Manns | Treasurer |
Name | Action |
---|---|
CITFED MORTGAGE CORPORATION OF AMERICA | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2019-06-12 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-23 |
Principal Office Address Change | 2016-01-08 |
Annual Report | 2016-01-04 |
Registered Agent name/address change | 2015-10-26 |
Annual Report | 2015-05-20 |
Annual Report | 2014-05-21 |
Annual Report | 2013-06-11 |
Annual Report | 2012-02-29 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1000348 | Other Contract Actions | 2010-10-04 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HEALY, |
Role | Plaintiff |
Name | FIFTH THIRD MORTGAGE COMPANY |
Role | Defendant |
Circuit | Sixth Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 5 |
Filing Date | 2017-11-15 |
Termination Date | 2018-12-06 |
Date Issue Joined | 2017-11-22 |
Section | 1441 |
Sub Section | OC |
Status | Terminated |
Parties
Name | FIFTH THIRD MORTGAGE COMPANY |
Role | Defendant |
Name | SPARKS |
Role | Plaintiff |
Sources: Kentucky Secretary of State