Name: | UST MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 2002 (23 years ago) |
Authority Date: | 13 Sep 2002 (23 years ago) |
Last Annual Report: | 06 Feb 2007 (18 years ago) |
Branch of: | UST MORTGAGE COMPANY, FLORIDA (Company Number P96000021542) |
Organization Number: | 0544527 |
Principal Office: | BANK OF AMERICA, N.A., ATTN: LEGAL DEPT., 888 CALIFORNIA ST., CA5-705-08-01, SAN FRANCISCO, CA 94104 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DONALD A BRESSOUD | Director |
ALFRED CHILDS | Director |
JAMES DOWLING | Director |
STEVE FROST | Director |
THOMAS SPRATT SR. | Director |
Name | Role |
---|---|
Donald A Bressoud | President |
Name | Role |
---|---|
James V Dowling | Secretary |
Name | Role |
---|---|
Paula Mathews | Treasurer |
Name | Role |
---|---|
MERRILEE J DOWNEY | Vice President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DONALD A BRESSOUD | Signature |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7454 | HUD | Closed - Revoked License | - | - | - | - | - |
Name | Action |
---|---|
U. S. TRUST MORTGAGE SERVICE COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
UST MORTGAGE SERVICE COMPANY | Inactive | 2007-09-13 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-27 |
App. for Certificate of Withdrawal | 2008-05-02 |
Annual Report | 2007-02-06 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-29 |
Certificate of Withdrawal of Assumed Name | 2003-11-24 |
Amendment | 2003-09-10 |
Annual Report | 2003-06-26 |
Application for Certificate of Authority | 2002-09-13 |
Certificate of Assumed Name | 2002-09-13 |
Sources: Kentucky Secretary of State