Search icon

SWBC MORTGAGE CORPORATION

Company Details

Name: SWBC MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Oct 2007 (17 years ago)
Authority Date: 05 Oct 2007 (17 years ago)
Last Annual Report: 21 May 2024 (10 months ago)
Organization Number: 0675220
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: 9311 SAN PEDRO, SUITE 100, SAN ANTONIO, TX 78216
Place of Formation: TEXAS

President

Name Role
S Van Stewart President

Officer

Name Role
Efeosa Aghimien Officer
Susan T Stewart Officer
Charles E Amato Officer

Vice President

Name Role
Scott Brown Vice President
Gary L Dudley Vice President
Gerry Lesch Vice President
Kerry Dannenberg Vice President

Secretary

Name Role
Edward C Kershner, Jr. Secretary

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Treasurer

Name Role
Susan T Stewart Treasurer

Director

Name Role
Charles E Amato Director
Gary L Dudley Director
Susan T Stewart Director
S Van Stewart Director

Incorporator

Name Role
SUSAN T. STEWART Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7214 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions ME7696 HUD Closed - Surrendered License - - - - 1080 Export StreetLexington , KY 40504
Department of Financial Institutions MC21796 Mortgage Company Current - Licensed - - - - 9311 San PedroSuite 100San Antonio , TX 78216
Department of Financial Institutions MC72918 Mortgage Company Closed - Surrendered License - - - - 9311 San Pedro Ste 950San Antonio , TX 78216
Department of Financial Institutions MC94920 Mortgage Company Closed - Surrendered License - - - - 25 Consumer DriveChillicothe , OH 45601

Assumed Names

Name Status Expiration Date
HOMEPLUS Active 2027-08-22

Filings

Name File Date
Annual Report 2024-05-21
Annual Report 2023-05-26
Annual Report 2022-05-23
Name Renewal 2022-03-30
Annual Report 2021-06-16
Annual Report 2020-06-09
Annual Report 2019-04-11
Annual Report 2018-04-16
Name Renewal 2017-06-15
Annual Report 2017-05-12

Sources: Kentucky Secretary of State