AMERICAN FIDELITY MORTGAGE OF OHIO

Main Information

Company Name AMERICAN FIDELITY MORTGAGE OF OHIO
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 1998091245
Company Status Revoked
Domicile State Ohio
Creation Date 1998-09-18
Original Formation Date 1998-11-06
Inactive Date 2002-07-01
Report Due Date 2000-09-30
Renewal Date -
Years Due
2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent
View Marc Gillespie Full Report »

About Company

AMERICAN FIDELITY MORTGAGE OF OHIO operates as a Foreign For-Profit Corporation with business ID 466808.

AMERICAN FIDELITY MORTGAGE OF OHIO was formed on Friday 18th September 1998, so this company age is twenty-five years, seven months and twenty-nine days. This company status is currently revoked .

Principal office address of AMERICAN FIDELITY MORTGAGE OF OHIO is 4010 executive Park Dr., Suite 215, CINCINNATI, OH, 45241, USA. This address coordinates are: 39° 17' 18.5" N , 84° 23' 39.5" W.

There are currently two company principals in AMERICAN FIDELITY MORTGAGE OF OHIO. They are: president Robert Shepherd, other Vince Gereg. This company agent is Marc Gillespie. According to the register, this agent type is Individual.

Check more american companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get AMERICAN FIDELITY MORTGAGE OF OHIO data.

AMERICAN FIDELITY MORTGAGE OF OHIO on map

GPS Data: 39° 17' 18.5" N     84° 23' 39.5" W

Address

Principal Office Address: 4010 executive Park Dr., Suite 215, CINCINNATI, OH, 45241, USA
Applicant Address: -

Company Agent

Name Marc Gillespie
Type Individual
Address 2071 Lamplight Dr., LAWRENCEBURGH, IN, 47025 - 0000,
View Marc Gillespie Full Report »

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Robert Shepherd President 6943 Raceway Ct., MASON, OH, 45040 - 0000, USA
View Robert Shepherd Full Report »
Vince Gereg Other 210 Thorobred, LOVELAND, OH, 45140 - 0000, USA
View Vince Gereg Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1998-09-18 1998-09-18 0003104118
Revocation of Certificate of Authority 2002-07-01 2002-07-01 0003104119

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CLARKE POWER SERVICES, INC. 3133 E KEMPER RD, CINCINNATI, OH, 45241, USA Active
WALLINGFORD COFFEE MILLS INC 11401 Rockfield Ct., CINCINNATI, OH, 45241, USA Active
PACE INC 3501 TIFFANY RIDGE LANE, CINCINNATI, OH, 45241, USA Withdrawn
THE QUEEN CITY RAILROAD CONSTRUCTION INC HILL STREET, SHARONVILLE, OH, USA Revoked
U-HAUL CO OF SOUTHWESTERN OHIO 11800 READING RD, CINCINNATI, OH, 45241, USA Withdrawn
VALLEY ASPHALT CORPORATION 11641 Mosteller Rd., CINCINNATI, OH, 45241, USA Active
CONSTRUCTION PERSONNEL INC 3389 WALNUT ST, CINCINNATI, OH, USA Revoked
THE MAXWELL CO PO BOX 41907, CINCINNATI, OH, 45241, USA Revoked
E HUTTENBAUER & SON INC 10311 EVENDALE DR, CINCINNATI, OH, USA Revoked
L & P FARMS INCORPORATED 7132 Walnutwood Dr., CINCINNATI, OH, 45241, USA Admin Dissolved

Similar Companies By Name

NameAddressStatus
AMERICAN & EFIRD LLC 22 AMERICAN ST, MOUNT HOLLY, NC, 28120, USA Withdrawn
AMERICAN & EFIRD, INC. 22 American Street, MT. HOLLY, NC, 28120, USA Withdrawn
AMERICAN 1999 INC Admin Dissolved
AMERICAN 3Q INTERNATIONAL LLC 13907 FERNLEAF WAY, CARMEL, IN, 46033, USA Voluntarily Dissolved
AMERICAN A-V INC Revoked
AMERICAN AAU FOUNDATION INC 1 AMERICAN SQUARE BOX 82001, INDIANAPOLIS, IN, 46282, USA Admin Dissolved
AMERICAN ABORIGINE DREAM TIME Expired
AMERICAN ABRASIVE SPECIALTIES, INC. 1330 Tamarack, MUNSTER, IN, 46321, USA Admin Dissolved
AMERICAN ABRASIVES & SPECIALTY COATINGS LLC Voluntarily Dissolved
AMERICAN ABSTRACT AND TITLE LLC 123 NW 4TH STREET, SUITE 418, EVANSVILLE, IN, 47708, USA Active

AMERICAN FIDELITY MORTGAGE OF OHIO Reviews

Be the first to comment

0 comments