Search icon

AMERICAN MORTGAGE NETWORK, INC.

Company Details

Name: AMERICAN MORTGAGE NETWORK, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Aug 2001 (24 years ago)
Authority Date: 31 Aug 2001 (24 years ago)
Last Annual Report: 08 Jul 2008 (17 years ago)
Organization Number: 0521881
Principal Office: C/O WELLS FARGO LAW DEPT., 301 S COLLEGE ST, CHARLOTTE, NC 28288-0630
Place of Formation: DELAWARE

President

Name Role
Charlotte Catalfo President

Secretary

Name Role
James F Powers Secretary

Vice President

Name Role
Aprille M Mitchell Vice President

Director

Name Role
Jay Fuller Director
John Robbins Director

CEO

Name Role
John Michael Robbins Jr. CEO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME14277 HUD Closed - Surrendered License - - - - 4100 Newport Place Drive, Ste. 600Newport Beach , CA 92660-1413
Department of Financial Institutions ME7195 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions ME7668 HUD Closed - Surrendered License - - - - 377 East Butterfield Road, Suite 300Lombard , IL 60148
Department of Financial Institutions ME7667 HUD Closed - Surrendered License - - - - 3975 Fair Ridge Drive, Suite 250Fairfax , VA 22033
Department of Financial Institutions ME7666 HUD Closed - Surrendered License - - - - 485 North Keller Road, Suite 450 & 550Maitland , FL 32751
Department of Financial Institutions ME7665 HUD Closed - Surrendered License - - - - 11625 Rainwater Drive, Suite 650Alpharetta , GA 30004
Department of Financial Institutions ME12511 HUD Closed - Surrendered License - - - - 6716 Alexander Bell Drive, Suite 220Columbia , MD 21046
Department of Financial Institutions ME12510 HUD Closed - Surrendered License - - - - 5115 Parkcenter Avenue, Ste. 275Dublin , OH 43017

Assumed Names

Name Status Expiration Date
VERTICE Inactive 2012-03-06

Filings

Name File Date
App. for Certificate of Withdrawal 2009-06-10
Principal Office Address Change 2008-07-14
Annual Report 2008-07-08
Annual Report 2007-06-28
Certificate of Assumed Name 2007-03-06
Statement of Change 2006-05-17
Annual Report 2006-03-29
Annual Report 2005-05-13
Annual Report 2003-09-02
Annual Report 2002-08-22

Sources: Kentucky Secretary of State