Search icon

ACCREDITED HOME LENDERS, INC.

Company Details

Name: ACCREDITED HOME LENDERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jun 1997 (28 years ago)
Authority Date: 03 Jun 1997 (28 years ago)
Last Annual Report: 23 Jan 2008 (17 years ago)
Organization Number: 0433845
Principal Office: 15253 AVENUE OF SCIENCE, SAN DIEGO, CA 92128
Place of Formation: CALIFORNIA

Chairman

Name Role
James A Konrath Chairman

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Stuart D Marvin Secretary

President

Name Role
Joseph J Lydon President

Director

Name Role
James A Konrath Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME7096 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC7744 Mortgage Company Closed - Surrendered License - - - - 15253 Avenue of Science, Bldg. 1San Diego , CA 92128
Department of Financial Institutions MC23297 Mortgage Company Closed - Surrendered License - - - - 1320 Greenway Drive, Suite 300Irving , TX 75038
Department of Financial Institutions MC22626 Mortgage Company Closed - Surrendered License - - - - 11011 Richmond Avenue, Suite 980Houston , TX 77042
Department of Financial Institutions MC23285 Mortgage Company Closed - Surrendered License - - - - 9165 East Del Camino, 1st FloorScottsdale , AZ 85258
Department of Financial Institutions MC20652 Mortgage Company Closed - Surrendered License - - - - 9075 Centre Point Drive, Suite 300West Chester , OH 45069
Department of Financial Institutions MC22315 Mortgage Company Closed - Surrendered License - - - - 140 Fountain Parkway, Suite 500St. Petersburg , FL 33716

Assumed Names

Name Status Expiration Date
HOME FUNDS DIRECT Inactive 2011-10-09
AXIOM FINANCIAL SERVICES Inactive 2008-07-15

Filings

Name File Date
Agent Resignation 2010-09-13
Revocation of Certificate of Authority 2009-11-03
Registered Agent name/address change 2008-09-16
Annual Report 2008-01-23
Annual Report 2007-05-14
Name Renewal 2006-09-06
Annual Report 2006-05-15
Annual Report 2005-06-07
Annual Report 2003-08-08
Name Renewal 2003-06-27

Sources: Kentucky Secretary of State