Search icon

Universal Mortgage Corporation

Company Details

Name: Universal Mortgage Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Oct 1993 (31 years ago)
Date of Dissolution: 30 Nov 2011 (13 years ago)
Date of Status Change: 30 Nov 2011 (13 years ago)
Identification Number: 000074478
Place of Formation: WISCONSIN
Principal Address: 12080 NORTH CORPORATE PARKWAY SUITE 100, MEQUON, WI, 53092, USA
Purpose: ORIGINATING AND SERVICING MORTGAGE LOANS.
Fictitious names: UFG Mortgage Corporation (trading name, 1994-01-18 - 1995-11-06)
Historical names: Universal Mortgage Corporation**TO DO BUSINESSUNDER FICTITIOUS ONLY OF: UMC MortgageCorporation**

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
DENNIS J CREEGAN SECRETARY 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA

VICE PRESIDENT

Name Role Address
CRAIG N AHLES VICE PRESIDENT 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA
JOHN B FLEMING VICE PRESIDENT 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA

PRESIDENT

Name Role Address
PAUL M BUEGE PRESIDENT 12080 NORTH CORPORATE PARKWAY, SUITE 100 MEQUON, WI 53092- USA

DIRECTOR

Name Role Address
RON A HUIRAS DIRECTOR 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA
PAUL M BUEGE DIRECTOR 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA
DENNIS J CREEGAN DIRECTOR 12080 N. CORPORATE PARKWAY MEQUON, WI 53092 USA

Events

Type Date Old Value New Value
Name Change 1994-01-18 Universal Mortgage Corporation**TO DO BUSINESSUNDER FICTITIOUS ONLY OF: UMC MortgageCorporation** Universal Mortgage Corporation

Filings

Number Name File Date
201187181140 Miscellaneous Filing (No Fee) 2011-12-12
201186201650 Revocation Certificate For Failure to File the Annual Report for the Year 2011-11-30
201182381130 Revocation Notice For Failure to File An Annual Report 2011-09-13
201183033560 Agent Resigned 2011-09-12
201178593080 Statement of Change of Registered/Resident Agent Office 2011-05-02
201056319030 Annual Report 2010-01-14
200950993050 Annual Report 2009-09-11
200948437360 Revocation Notice For Failure to File An Annual Report 2009-08-04
200838851890 Statement of Change of Registered/Resident Agent Office 2008-12-04
200807178410 Annual Report 2008-02-22

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State