Search icon

FIFTH THIRD MORTGAGE COMPANY

Company claim

Is this your business?

Get access!

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 (31 years ago)
Authority Date: 25 Oct 1994 (31 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

Court Cases

Court Case Summary

Filing Date:
2017-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIFTH THIRD MORTGAGE COMPANY
Party Role:
Defendant
Party Name:
SPARKS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-10-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEALY,
Party Role:
Plaintiff
Party Name:
FIFTH THIRD MORTGAGE COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State