Search icon

CITIMORTGAGE, INC.

Branch

Company Details

Name: CITIMORTGAGE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Mar 2005 (20 years ago)
Authority Date: 24 Mar 2005 (20 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Branch of: CITIMORTGAGE, INC., NEW YORK (Company Number 914678)
Organization Number: 0609237
Industry: Security & Commodity Brokers, Dealers, Exchanges & Services
Number of Employees: Large (100+)
Principal Office: 1000 TECHNOLOGY DR., O'FALLON, MO 63368
Place of Formation: NEW YORK

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
JULIE SCHMIDT Officer

President

Name Role
BRADLEY WAYMAN President

Secretary

Name Role
DAVID SCHEFFEL Secretary

Treasurer

Name Role
BRIAN MCCRACKIN Treasurer

Director

Name Role
BRIAN MCCRACKIN Director
BRADLEY WAYMAN Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC91053 Mortgage Company Closed - Surrendered License - - - - 605 Munn RoadFort Mill , SC 29715
Department of Financial Institutions MC91051 Mortgage Company Closed - Surrendered License - - - - 6801 ColwellIrving , TX 75039
Department of Financial Institutions MC91048 Mortgage Company Closed - Surrendered License - - - - 8725 W Sahara AvenueLas Vegas , NV 89117
Department of Financial Institutions MC91047 Mortgage Company Current - Licensed - - - - 1000 Technology DriveO'Fallon , MO 63368

Former Company Names

Name Action
CMINY, INC. Old Name

Assumed Names

Name Status Expiration Date
ABN AMRO MORTGAGE GROUP, INC. Inactive 2012-09-17
CITIFINANCIAL MORTGAGE COMPANY, INC. Inactive 2011-07-12

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-04-13
Annual Report 2022-06-14
Annual Report 2021-06-08
Annual Report 2020-06-23
Annual Report 2019-06-19
Annual Report 2018-06-18
Annual Report 2017-05-23
Principal Office Address Change 2016-05-13
Annual Report 2016-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0300115 Contract Product Liability 2003-02-25 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 358
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2003-02-25
Termination Date 2004-03-10
Date Issue Joined 2003-11-10
Section 1332
Status Terminated

Parties

Name CITIMORTGAGE, INC.
Role Defendant
Name NATIONAL CITY BANK
Role Plaintiff
1100164 Consumer Credit 2011-03-16 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2011-03-16
Termination Date 2013-03-01
Date Issue Joined 2012-04-18
Section 1441
Sub Section FC
Status Terminated

Parties

Name ZIMMERMAN
Role Plaintiff
Name CITIMORTGAGE, INC.
Role Defendant
1300783 Other Personal Property Damage 2013-08-12 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2013-08-12
Termination Date 2014-05-13
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name CITIMORTGAGE, INC.
Role Defendant
1400055 Other Fraud 2014-03-28 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction US government defendant
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-03-28
Termination Date 2014-10-07
Date Issue Joined 2014-05-05
Section 1441
Sub Section PR
Status Terminated

Parties

Name CITIMORTGAGE, INC.
Role Plaintiff
Name GRACE,
Role Defendant
1600254 Banks and Banking 2016-07-11 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2016-07-11
Termination Date 2016-10-18
Section 1331
Status Terminated

Parties

Name STILZ,
Role Plaintiff
Name CITIMORTGAGE, INC.
Role Defendant
2000254 Other Contract Actions 2020-12-23 motion before trial
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 2020-12-23
Termination Date 2022-09-19
Date Issue Joined 2021-08-03
Section 1441
Sub Section OC
Status Terminated

Parties

Name WHITMAN,
Role Plaintiff
Name CITIMORTGAGE, INC.
Role Defendant

Sources: Kentucky Secretary of State