Name: | ROCKET MORTGAGE, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 24 Jun 1996 (29 years ago) |
Authority Date: | 24 Jun 1996 (29 years ago) |
Last Annual Report: | 29 May 2024 (8 months ago) |
Organization Number: | 0417906 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 1050 WOODWARD AVENUE, DETROIT, MI 48226 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Matthew John Rizik | Manager |
Daniel Bruce Gilbert | Manager |
William Crandall Emerson | Manager |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
ROCK FINANCIAL CORPORATION | Old Name |
QUICKEN LOANS, LLC | Old Name |
QUICKEN LOANS INC. | Type Conversion |
Name | Status | Expiration Date |
---|---|---|
ROCKET PROFESSIONAL | Active | 2029-05-13 |
ROCKET PRO | Active | 2029-05-13 |
ROCKET HQ | Active | 2027-12-21 |
ROCKET LIFE | Inactive | 2027-12-21 |
LIFE ROCKET | Inactive | 2027-12-21 |
ROCKET | Inactive | 2027-09-27 |
ROCKET MORTGAGE | Active | 2027-01-18 |
QLMS | Inactive | 2026-10-04 |
QUICKEN LOANS MORTGAGE SERVICES | Inactive | 2026-10-04 |
ROCKET PRO ORIGINATE | Inactive | 2025-10-13 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-12-30 |
Certificate of Withdrawal of Assumed Name | 2024-12-30 |
Certificate of Withdrawal of Assumed Name | 2024-12-30 |
Certificate of Withdrawal of Assumed Name | 2024-12-30 |
Certificate of Withdrawal of Assumed Name | 2024-12-30 |
Certificate of Withdrawal of Assumed Name | 2024-12-30 |
Annual Report | 2024-05-29 |
Name Renewal | 2024-05-13 |
Name Renewal | 2024-05-13 |
Certificate of Withdrawal of Assumed Name | 2023-11-10 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State