Search icon

FIFTH THIRD MORTGAGE COMPANY

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Edward Robinson President

Assistant Secretary

Name Role
Michael Keefe Assistant Secretary

Director

Name Role
Jeffrey Lee Director
Paula Clifton Director
Glenn Meadows Director
Edward Robinson Director
Ben Hoffman Director

Secretary

Name Role
Kristina Larese Secretary

Treasurer

Name Role
Shawn Manns Treasurer

Former Company Names

Name Action
CITFED MORTGAGE CORPORATION OF AMERICA Old Name

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000348 Other Contract Actions 2010-10-04 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2010-10-04
Termination Date 2011-02-09
Section 1331
Sub Section BC
Status Terminated

Parties

Name HEALY,
Role Plaintiff
Name FIFTH THIRD MORTGAGE COMPANY
Role Defendant
1700450 Other Contract Actions 2017-11-15 motion before trial
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