Name: | NVR MORTGAGE FINANCE, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2005 (20 years ago) |
Authority Date: | 24 Jun 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0616104 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
Principal Office: | NVR MORTGAGE FINANCE, INC., BUILDING 5 PENN CENTER WEST, SUITES 400 & 501, PITTSBURGH, PA 15276 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
MATTHEW B KELPY | Vice President |
DANIEL D MALZAHN | Vice President |
Name | Role |
---|---|
WILLIAM B CARTER | President |
Name | Role |
---|---|
GREG D SARVER | Secretary |
Name | Role |
---|---|
JAMES J SACK | Director |
DANIEL D MALZAHN | Director |
MATTHEW B KELPY | Director |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13793 | HUD | Closed - Surrendered License | - | - | - | - | 2758 East Kemper RoadCincinnati , OH 45241 |
Department of Financial Institutions | ME7516 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC825518 | Mortgage Company | Current - Licensed | - | - | - | - | Building Five Penn Center WestSuites 400 & 501Pittsburgh , PA 15276 |
Department of Financial Institutions | MC19255 | Mortgage Company | Closed - Expired | - | - | - | - | Building Five Penn Center WestSuites 400 & 501Pittsburgh , PA 15276 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-02 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-02 |
Annual Report | 2021-06-23 |
Annual Report | 2020-06-17 |
Annual Report | 2019-06-21 |
Registered Agent name/address change | 2019-04-11 |
Annual Report | 2018-06-25 |
Sources: Kentucky Secretary of State