Search icon

SUNTRUST BANK, CORP.

Company Details

Name: SUNTRUST BANK, CORP.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jan 2007 (18 years ago)
Authority Date: 03 Jan 2007 (18 years ago)
Last Annual Report: 10 Jun 2019 (6 years ago)
Organization Number: 0654122
Principal Office: 303 PEACHTREE STREET NE 9TH FL., ATLANTA, GA 30308
Place of Formation: GEORGIA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
ELLEN FITZSIMMONS Secretary

Treasurer

Name Role
ALBERT KOLESAR Treasurer

Vice President

Name Role
HASANA STANBERRY Vice President
GREG WEAVER Vice President
ROBERT L CLARKE, JR. Vice President
FARRAH FLEURME-COLEMAN Vice President
BARBARA A HALL Vice President
LYNN DOWDY Vice President
CURT PHILLIPS Vice President
TERRY VACHERON Vice President

Director

Name Role
DAVID M RATCLIFFE Director
WILLIAM H ROGERS, JR. Director
DALLAS S. CLEMENT Director
BRUCE L TANNER Director
AGNES BUNDY SCANLAN Director
PHAIL (DR.) WYNN WATJEN Director
PAUL R. GARCIA Director
M. DOUGLAS IVESTER Director
DONNA S MOREA Director
THOMAS ROS WATJEN Director

CEO

Name Role
WILLIAM H ROGERS, JR. CEO

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL95333 Consumer Loan Closed - Withdrawn Application - - - - 1001 Semmes AvenueRichmond , VA 23224
Department of Financial Institutions CL92470 Consumer Loan Closed - Withdrawn Application - - - - 303 Peachtree AvenueAtlanta , GA 30308

Assumed Names

Name Status Expiration Date
SUNTRUST BANK Unknown -
LIGHTSTREAM Inactive 2017-05-03

Filings

Name File Date
App. for Certificate of Withdrawal 2019-12-20
Annual Report 2019-06-10
Annual Report 2018-06-04
Annual Report 2017-04-25
Renewal of Assumed Name Return 2016-11-14
Annual Report 2016-07-01
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-30
Annual Report 2014-08-06
Annual Report 2013-07-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000019 Consumer Credit 2020-01-10 voluntarily
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 3
Filing Date 2020-01-10
Termination Date 2021-02-18
Date Issue Joined 2020-03-09
Section 1681
Status Terminated

Parties

Name SAMB
Role Plaintiff
Name SUNTRUST BANK, CORP.
Role Defendant

Sources: Kentucky Secretary of State