Search icon

KIND LENDING, LLC

Headquarter

Company Details

Name: KIND LENDING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Jul 1996 (29 years ago)
Organization Date: 15 Jul 1996 (29 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Managed By: Managers
Organization Number: 0418807
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 4 HUTTON CENTRE DR, SUITE 1000, SANTA ANA, CA 92707
Place of Formation: KENTUCKY
Authorized Shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of KIND LENDING, LLC, ALASKA 85002F ALASKA
Headquarter of KIND LENDING, LLC, MISSISSIPPI 1280905 MISSISSIPPI
Headquarter of KIND LENDING, LLC, IDAHO 4213520 IDAHO
Headquarter of KIND LENDING, LLC, RHODE ISLAND 001716394 RHODE ISLAND
Headquarter of KIND LENDING, LLC, RHODE ISLAND 001720931 RHODE ISLAND
Headquarter of KIND LENDING, LLC, ALASKA 10160972 ALASKA
Headquarter of KIND LENDING, LLC, ALABAMA 000-003-428 ALABAMA
Headquarter of KIND LENDING, LLC, NEW YORK 6037999 NEW YORK
Headquarter of KIND LENDING, LLC, MINNESOTA b5343117-a282-eb11-9183-00155d01c40e MINNESOTA
Headquarter of KIND LENDING, LLC, COLORADO 20031407188 COLORADO
Headquarter of KIND LENDING, LLC, CONNECTICUT 1382374 CONNECTICUT
Headquarter of KIND LENDING, LLC, IDAHO 485074 IDAHO
Headquarter of KIND LENDING, LLC, IDAHO 577505 IDAHO
Headquarter of KIND LENDING, LLC, ILLINOIS CORP_63784486 ILLINOIS
Headquarter of KIND LENDING, LLC, FLORIDA M21000002946 FLORIDA
Headquarter of KIND LENDING, LLC, ILLINOIS LLC_08748888 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QRA3CN7W4JV9 2025-02-25 4 HUTTON CENTRE DR STE 1000, SANTA ANA, CA, 92707, 8713, USA 4 HUTTON CENTRE DRIVE, SUITE 1000, SANTA ANA, CA, 92707, USA

Business Information

URL www.kindlending.com
Division Name KIND LENDING, LLC
Congressional District 46
State/Country of Incorporation KY, USA
Activation Date 2024-02-28
Initial Registration Date 2022-02-23
Entity Start Date 1996-07-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GARY B FABIAN
Role CHIEF FINANCIAL OFFICER
Address 4 HUTTON CENTRE DRIVE, SUITE 1000, SANTA ANA, CA, 92707, USA
Title ALTERNATE POC
Name LORIANN VENTURA
Role SVP, OPERATIONAL RISK
Address 4 HUTTON CENTRE DRIVE, SUITE 1000, SANTA ANA, CA, 92707, USA
Government Business
Title PRIMARY POC
Name LORIANN VENTURA
Role SVP, OPERATIONAL RISK
Address 4 HUTTON CENTRE DRIVE, SUITE 1000, SANTA ANA, CA, 92707, USA
Past Performance
Title PRIMARY POC
Name LORIANN VENTURA
Role SVP, OPERATIONAL RISK
Address 4 HUTTON CENTRE DRIVE, SUITE 1000, SANTA ANA, CA, 92707, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MZ8VZJOVC63092 0418807 US-KY GENERAL ACTIVE 1996-07-15

Addresses

Legal 828 LANE ALLEN ROAD, LEXINGTON, US-KY, US, 40504
Headquarters 4 HUTTON CENTRE DR, SUITE 1000, SANTA ANA, US-CA, US, 92707

Registration details

Registration Date 2017-04-21
Last Update 2024-01-26
Status ISSUED
Next Renewal 2025-01-26
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As 0418807

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTURY MORTGAGE COMPANY-FINAL 2019 611306242 2020-10-14 CENTURY MORTGAGE COMPANY 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 522292
Sponsor’s telephone number 5027538113
Plan sponsor’s address 9931 CORPORATE CAMPUS DR.,, SUITE 1200, LOUISVILLE, KY, 40223

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing BRAD ROBINSON
Valid signature Filed with authorized/valid electronic signature

Manager

Name Role
GLENN STEARNS Manager

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Incorporator

Name Role
MATTHEW J. BOHN Incorporator

Organizer

Name Role
MONICA BOHN Organizer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME21916 HUD Closed - Expired - - - - 3151 Beaumont Center Circle, Suite 325Lexington , KY 40513
Department of Financial Institutions ME21915 HUD Closed - Expired - - - - 2935 Dolphin Drive, Suite 202Elizabethtown , KY 42701
Department of Financial Institutions ME7499 HUD Closed - Expired - - - - 9920 Corporate Campus Drive Suite 2500Louisville , KY 40223
Department of Financial Institutions 852-B Mortgage Broker Closed - Expired - - - - 71 Cavalier Blvd.Florence , KY 41042
Department of Financial Institutions 825-B Mortgage Broker Closed - Surrendered License - - - - 1082 Wellington PlaceLexington , KY 40513
Department of Financial Institutions 552-B Mortgage Broker Closed - Surrendered License - - - - 101 Bullitt Lane, Suite 206Louisville , KY 40222
Department of Financial Institutions MC23738 Mortgage Company Current - Licensed - - - - 4 Hutton Centre DriveSuite 1000Santa Ana , CA 92707

Former Company Names

Name Action
CENTURY MORTGAGE COMPANY Type Conversion

Assumed Names

Name Status Expiration Date
CENTURY LENDING COMPANY Inactive 2024-09-16
A CENTURY MORTGAGE COMPANY Inactive 2014-03-12
CENTURY LENDING Inactive 2013-02-05
FIRST CENTURY MORTGAGE COMPANY Inactive 2004-02-24

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-01
Annual Report 2022-03-04
Annual Report 2021-04-14
Principal Office Address Change 2021-02-02
Articles of Organization (LLC) 2021-01-28
Principal Office Address Change 2020-03-06
Annual Report 2020-02-11
Name Renewal 2019-08-14
Annual Report 2019-01-10

CFPB Complaint

Complaint Id Date Received Issue Product
1273273 2015-03-09 Application, originator, mortgage broker Mortgage
Issue Application, originator, mortgage broker
Timely No
Company CENTURY MORTGAGE COMPANY
Product Mortgage
Sub Product FHA mortgage
Date Received 2015-03-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2015-03-09
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313387210 2020-04-16 0457 PPP 9931 CORPORATE CAMPUS DR, LOUISVILLE, KY, 40223
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424340
Loan Approval Amount (current) 424340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-0001
Project Congressional District KY-03
Number of Employees 8
NAICS code 522292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381758.17
Forgiveness Paid Date 2022-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400173 Fair Labor Standards Act 2014-12-09 voluntarily
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-09
Termination Date 2015-06-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name BACK,
Role Plaintiff
Name KIND LENDING, LLC
Role Defendant

Sources: Kentucky Secretary of State