Search icon

MOREQUITY, INC.

Company Details

Name: MOREQUITY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Jun 2002 (23 years ago)
Authority Date: 12 Jun 2002 (23 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0538754
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 601 NW SECOND STREET, EVANSVILLE, IN 47708
Place of Formation: NEVADA

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Director

Name Role
TROY L SAUER Director
MICAH R CONRAD Director
DANA WASSAM Director

President

Name Role
TROY L SAUER President

Officer

Name Role
SHERYL ELIKOFER Officer

Secretary

Name Role
HEATHER L WOOLEN Secretary

Vice President

Name Role
TERESA M BAER 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 MC22509 Mortgage Company Closed - Surrendered License - - - - 601 NW Second StreetEvansville , IN 47708

Filings

Name File Date
Annual Report 2025-03-11
Annual Report 2024-05-01
Annual Report 2023-06-01
Annual Report 2022-06-13
Annual Report 2021-06-09
Annual Report 2020-06-23
Annual Report 2019-06-12
Annual Report 2018-06-13
Annual Report 2017-06-13
Annual Report 2016-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300247 Other Civil Rights 2003-11-07 want of prosecution
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2003-11-07
Termination Date 2004-04-07
Date Issue Joined 2003-12-22
Section 1983
Sub Section CV
Status Terminated

Parties

Name SCHUHOLZ
Role Plaintiff
Name MOREQUITY, INC.
Role Defendant

Sources: Kentucky Secretary of State