Name: | POTOMAC MORTGAGE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2013 (12 years ago) |
Authority Date: | 29 May 2013 (12 years ago) |
Last Annual Report: | 23 Sep 2020 (5 years ago) |
Organization Number: | 0858740 |
Principal Office: | 11325 RANDOM HILLS ROAD, SUITE 600, FAIRFAX, VA 22030 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
Peter W Cameron | Director |
J. Christopher Pallotta | Director |
James J Cava, Jr. | Director |
Harry E Dean III | Director |
Larry F Mazza | Director |
David Alvarez | Director |
Gary LeDonne | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Harry Edward Dean, III | CEO |
Name | Role |
---|---|
Peter W. Cameron | President |
Name | Role |
---|---|
Joshua D. Burruss | Executive |
Robert N. Ross | Executive |
Name | Status | Expiration Date |
---|---|---|
MVB MORTGAGE OF KY | Inactive | 2025-01-23 |
MVB MORTGAGE OF KENTUCKY | Inactive | 2019-05-13 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2021-05-24 |
Annual Report | 2020-09-23 |
Certificate of Assumed Name | 2020-01-23 |
Annual Report | 2019-06-05 |
Renewal of Assumed Name Return | 2019-01-22 |
Annual Report | 2018-05-22 |
Annual Report | 2017-04-26 |
Principal Office Address Change | 2017-03-27 |
Annual Report | 2016-05-05 |
Annual Report | 2015-05-29 |
Sources: Kentucky Secretary of State