Name: | COUNTRYWIDE HOME LOANS,INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1969 (56 years ago) |
Authority Date: | 14 May 1969 (56 years ago) |
Last Annual Report: | 06 Jun 2024 (9 months ago) |
Branch of: | COUNTRYWIDE HOME LOANS,INC., NEW YORK (Company Number 273940) |
Organization Number: | 0060651 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 31303 AGOURA ROAD, WESTLAKE VILLAGE, CA 91361 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Elizabeth Chen | Treasurer |
Name | Role |
---|---|
Elizabeth Chen | President |
Name | Role |
---|---|
Karen Daughtery | Vice President |
Daniella DeMasi | Vice President |
Nathan A. Barth | Vice President |
Robert J. Benson | Vice President |
Name | Role |
---|---|
Susan Bogicevic | Officer |
Brigid Keas | Officer |
Henry John Berens | Officer |
Cecil Y. (Tripp) Bradley | Officer |
Cristina F. Brounce | Officer |
Mary Ann Olson | Officer |
Name | Role |
---|---|
Elizabeth Chen | Director |
Mary Ann Olson | Director |
Cristina F. Brounce | Director |
Name | Role |
---|---|
Christine M. Costamagna | Secretary |
Name | Role |
---|---|
KENNETH R. BLACKMAN | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
COUNTRYWIDE FUNDING CORPORATION | Old Name |
COUNTRYWIDE HOME LOANS,INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERICA'S WHOLESALE LENDER | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-06-06 |
Annual Report | 2023-05-25 |
Annual Report | 2022-06-07 |
Annual Report | 2021-05-12 |
Annual Report | 2020-06-26 |
Annual Report | 2019-04-29 |
Annual Report | 2018-05-24 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-02 |
Principal Office Address Change | 2016-05-02 |
Sources: Kentucky Secretary of State