Search icon

EMBRACE HOME LOANS, INC.

Branch

Company Details

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

Treasurer

Name Role
Brian Gilpin Treasurer

Officer

Name Role
Dennis Hardiman Officer

President

Name Role
Ryan Hardiman President

Director

Name Role
Dennis Hardiman Director

Secretary

Name Role
Deanna M. Roy Secretary

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

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

Former Company Names

Name Action
ADVANCED FINANCIAL SERVICES, INC. Old Name

Filings

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