Name: | AMERICAN MORTGAGE SERVICE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 2007 (18 years ago) |
Authority Date: | 27 Nov 2007 (18 years ago) |
Last Annual Report: | 07 Mar 2022 (3 years ago) |
Organization Number: | 0679515 |
Principal Office: | 11503 SPRINGFIELD PIKE, CINCINNATI, OH 45246 |
Place of Formation: | OHIO |
Name | Role |
---|---|
RICHARD PHILLIPS | Vice President |
DAVE MACK | Vice President |
NORMA SCOTT | Vice President |
Name | Role |
---|---|
WILLIAM CASE | President |
Name | Role |
---|---|
PHILLIP GO | CFO |
Name | Role |
---|---|
EDWARD WOLTERMAN | Chairman |
Name | Role |
---|---|
EDWARD WOLTERMAN | Director |
WILLIAM CASE | Director |
Phillip Go | Director |
Richard Phillips | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME20925 | HUD | Closed - Expired | - | - | - | - | 6900 Houston Road, Building 500 Suite 2Florence , KY 41042 |
Department of Financial Institutions | ME7473 | HUD | Closed - Expired | - | - | - | - | 415 Glensprings Drive Suite 203Cincinnati , OH 45246 |
Department of Financial Institutions | ME14796 | HUD | Closed - Expired | - | - | - | - | 100 Church StreetSomerset , KY 42501 |
Department of Financial Institutions | ME14279 | HUD | Closed - Expired | - | - | - | - | 2425 Regency Rd., Ste. ELexington , KY 40503 |
Department of Financial Institutions | ME20926 | HUD | Closed - Expired | - | - | - | - | 6200 Dutchmans Lane, Suite 203Louisville , KY 40205 |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY MORTGAGE COMPANY | Inactive | 2023-05-09 |
KENTUCKY MORTGAGE CORPORATION | Inactive | 2018-05-09 |
MORGAN FINANCIAL SERVICES | Inactive | 2013-09-03 |
MORGAN HOME LOANS | Inactive | 2013-09-03 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2023-01-26 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-29 |
Annual Report | 2020-05-11 |
Annual Report | 2019-05-17 |
Sources: Kentucky Secretary of State