Search icon

VANDERBILT MORTGAGE AND FINANCE, INC.

Company Details

Name: VANDERBILT MORTGAGE AND FINANCE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1980 (45 years ago)
Authority Date: 05 Jun 1980 (45 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0147229
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 500 ALCOA TRAIL, MARYVILLE, TN 37804
Place of Formation: TENNESSEE

Director

Name Role
SIMON C HUGHES Director
JAMES L. CLAYTON Director
JAIME VARNER Director
PHILIP ECKSTEIN Director
ROBERT W MORRIS Director
Jeffery Russell Director
Joshua Moffitt Director
LEONARD STONE Director
JOE CLAYTON Director
J David Barton Director

Officer

Name Role
Simon Hughes Officer
J David Barton Officer
JAIME VARNER Officer
JOSHUA MOFFITT Officer
G Justin Ferguson Officer
Jaime Varner Officer
ROBERT MORRIS Officer

Vice President

Name Role
SIMON HUGHES Vice President
Robert Morris Vice President
J DAVID BARTON Vice President

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Treasurer

Name Role
JAIME VARNER Treasurer

Secretary

Name Role
G Justin Ferguson Secretary

Incorporator

Name Role
ARNOLD G. COHEN Incorporator

President

Name Role
Jeffery Russell President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL321376 Consumer Loan Current - Licensed - - - - 500 Alcoa TrailMaryville , TN 37804
Department of Financial Institutions ME7023 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC16813 Mortgage Company Current - Licensed - - - - 500 Alcoa TrailMaryville , TN 37804

Assumed Names

Name Status Expiration Date
SILVERTON MORTGAGE Active 2028-12-14
VANDERBILT MORTGAGE Active 2028-07-18

Filings

Name File Date
Annual Report 2024-03-15
Name Renewal 2023-12-14
Principal Office Address Change 2023-12-12
Certificate of Assumed Name 2023-07-18
Annual Report 2023-03-17
Annual Report 2022-03-15
Annual Report 2021-03-12
Annual Report 2020-05-01
Annual Report 2019-05-21
Certificate of Assumed Name 2019-02-06

Sources: Kentucky Secretary of State