Search icon

REALTY MORTGAGE CORPORATION

Branch

Company Details

Name: REALTY MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 29 Oct 2001 (23 years ago)
Authority Date: 29 Oct 2001 (23 years ago)
Last Annual Report: 09 May 2008 (17 years ago)
Branch of: REALTY MORTGAGE CORPORATION, MISSISSIPPI (Company Number 558110)
Organization Number: 0524699
Principal Office: 215 KATHERINE DRIVE, FLOWOOD, MS 39232
Place of Formation: MISSISSIPPI

Director

Name Role
Tommy F. Taylor, JR. Director
Charles Myers Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
TOMMY F TAYLOR, JR. President

Vice President

Name Role
CHARLES A MYERS Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7059 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC21519 Mortgage Company Closed - Surrendered License - - - - 630 N. Central Expressway, Suite APlano , TX 75074
Department of Financial Institutions MC19562 Mortgage Company Closed - Surrendered License - - - - 181 East Main Street, Suite 3Hendersonville , TN 37075
Department of Financial Institutions MC19561 Mortgage Company Closed - Surrendered License - - - - 2269 Wilma Rudolph Blvd., Suite 103Clarksville , TN 37043
Department of Financial Institutions MC19560 Mortgage Company Closed - Surrendered License - - - - 7000 Executive Center Drive, Suite 200Brentwood , TN 37027
Department of Financial Institutions MC19559 Mortgage Company Closed - Surrendered License - - - - 215 Katherine DriveFlowood , MS 39232
Department of Financial Institutions MC20636 Mortgage Company Closed - Surrendered License - - - - 408 Willow StreetSpringfield , TN 37172
Department of Financial Institutions MC20635 Mortgage Company Closed - Surrendered License - - - - 1289 Northfield Drive, Suite 2CClarksville , TN 37040

Assumed Names

Name Status Expiration Date
RMC LENDING Inactive 2013-12-18
RMC FUNDING Inactive 2013-09-18

Filings

Name File Date
Agent Resignation 2010-09-01
Agent Resignation 2010-06-17
Revocation of Certificate of Authority 2009-11-03
Certificate of Assumed Name 2008-12-18
Registered Agent name/address change 2008-11-03
Annual Report 2008-05-09
Name Renewal 2008-04-15
Annual Report 2007-01-31
Annual Report 2006-03-31
Annual Report 2005-05-12

Sources: Kentucky Secretary of State