You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AMERICAN MORTGAGE SERVICE COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/12/20121/12/2012ForeignProfit3/21/2023Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5223 - Finance and Insurance - Credit Intermediation and Related Activities - Activities Related to Credit Intermediation (mortgage, nonmortgage loans, financial transaction processing, reserve, clearinghouse) Capital Stock
Charter CountyForeign CountryControl Number
Charter StateOHExcess Acres
At Will TermMember Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
Mailing Address11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
USA
Notice of Process AddressNATIONAL REGISTERED AGENTS, INC
5098 WASHINGTON ST W STE 407
CHARLESTON, WV, 253131561
Principal Office Address11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorWILLIAM CASE
11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
DirectorEDWARD WOLTERMAN
11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
PresidentWILLIAM CASE
11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
SecretaryNORMA SCOTT
11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
TreasurerPHILLIP GO
11503 SPRINGFIELD PIKE
CINCINNATI, OH, 45246
Type Name/Address
Back To Top

Annual Reports

Filed For
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)1/25/20232/21/20232/10/20233/21/2023
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Saturday, May 18, 2024 — 7:00 AM