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.

QUEEN CITY MORTGAGE CO.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation1/29/19971/29/1997ForeignProfit6/26/2002Revoked (Failure to File Annual Report)
Back To Top

Organization Information

Business Purpose Capital Stock0.0000
Charter CountyForeign CountryControl Number0
Charter StateOHExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Notice of Process AddressTHOMAS APKING
690 NORTHLAND BLVD
CINCINNATI, OH, 45240
Principal Office Address690 NORTHLAND BLVD.
CINCINNATI, OH, 45240
Type Address
Back To Top

Officers

Type Name/Address
Director98-9NL
Director98-9NL
PresidentJAMES P. MAHONEY
690 NORTHLAND BLVD
CINCINNATI, OH, 45240
SecretaryDAVID PELLER
SAME AS PRES
TreasurerTHOMAS APKING
SAME AS PRES
Vice-PresidentDAVID E. PELLER 98-9NL
6855 O'BANNON BLUFF
LOVELAND, OH, 45140
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
MORTGAGE BROKER SERVICES, INC.FORCED DBA1/29/19976/26/2002
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
1999
1998
1997
Date filed

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

 

Do not change or put anything here:

Saturday, January 31, 2026 — 2:54 PM