Name: | EMBRACE HOME LOANS, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1998 (27 years ago) |
Authority Date: | 26 Mar 1998 (27 years ago) |
Last Annual Report: | 24 Jun 2024 (10 months ago) |
Branch of: | EMBRACE HOME LOANS, INC., RHODE ISLAND (Company Number 000509796) |
Organization Number: | 0454195 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 25 ENTERPRISE CENTER, MIDDLETOWN, RI 02842 |
Place of Formation: | RHODE ISLAND |
Name | Role |
---|---|
Brian Gilpin | Treasurer |
Name | Role |
---|---|
Dennis Hardiman | Officer |
Name | Role |
---|---|
Ryan Hardiman | President |
Name | Role |
---|---|
Dennis Hardiman | Director |
Name | Role |
---|---|
Deanna M. Roy | Secretary |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME8036 | HUD | Closed - Surrendered License | - | - | - | - | 25 Enterprise CenterNewport , RI 02842 |
Department of Financial Institutions | MC364424 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1289 Northfield DriveSuite 3Clarksville , TN 37040 |
Department of Financial Institutions | MC315145 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 125 Cool Springs BoulevardSuite 260Franklin , TN 37067 |
Department of Financial Institutions | MC83936 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 12700 Townepark Way, Suite 109Louisville , KY 40243 |
Department of Financial Institutions | MC17395 | Mortgage Company | Current - Licensed | - | - | - | - | 25 Enterprise CenterMiddletown , RI 02842 |
Name | Action |
---|---|
ADVANCED FINANCIAL SERVICES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-24 |
Annual Report | 2023-04-07 |
Annual Report | 2022-04-07 |
Annual Report | 2021-04-08 |
Annual Report | 2020-03-30 |
Annual Report | 2019-03-28 |
Annual Report | 2018-03-05 |
Annual Report | 2017-03-17 |
Principal Office Address Change | 2016-09-14 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State