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 Apr 2025 (2 months 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 |
Name | Role |
---|---|
JAMES L. CLAYTON | Director |
JAIME A VARNER | Director |
Jeffery S Russell | Director |
Joshua K Moffitt | Director |
PHILIP ECKSTEIN | Director |
LEONARD STONE | Director |
JOE CLAYTON | Director |
Name | Role |
---|---|
JAIME A VARNER | Officer |
Jaime A Varner | Officer |
ROBERT W MORRIS | Officer |
JOSHUA K MOFFITT | Officer |
Simon C Hughes | Officer |
G Justin Ferguson | Officer |
Name | Role |
---|---|
JAIME A VARNER | Treasurer |
Name | Role |
---|---|
SIMON C HUGHES | Vice President |
REBECCA HOLMES | Vice President |
G JUSTIN FERGUSON | Vice President |
Robert W Morris | Vice President |
Name | Role |
---|---|
REBECCA HOLMES | Secretary |
Name | Role |
---|---|
Jeffery S Russell | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
ARNOLD G. COHEN | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
SILVERTON MORTGAGE | Active | 2028-12-14 |
VANDERBILT MORTGAGE | Active | 2028-07-18 |
Name | File Date |
---|---|
Annual Report | 2025-04-15 |
Annual Report | 2024-03-15 |
Name Renewal | 2023-12-14 |
Principal Office Address Change | 2023-12-12 |
Certificate of Assumed Name | 2023-07-18 |
Sources: Kentucky Secretary of State