Name: | LAND HOME FINANCIAL SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1999 (26 years ago) |
Authority Date: | 21 May 1999 (26 years ago) |
Last Annual Report: | 27 May 2024 (9 months ago) |
Organization Number: | 0474554 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 1355 WILLOW WAY, SUITE #250, CONCORD, CA 94520-8113 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Bradley H. Waite | President |
Name | Role |
---|---|
John H. Waite | Director |
Bradley H. Waite | Director |
David D. Waite | Director |
Brenda Usher | Director |
Name | Role |
---|---|
David D. Waite | Secretary |
Name | Role |
---|---|
Bradley H. Waite | Treasurer |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7350 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MC96402 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1920 Main Street, Suite 700Irvine , CA 92614 |
Department of Financial Institutions | MC95098 | Mortgage Company | Current - Licensed | - | - | - | - | 1355 Willow Way, Suite 250Concord , CA 94520 |
Department of Financial Institutions | MC379433 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 108 Esplanade, Suite 240Lexington , KY 40507 |
Department of Financial Institutions | MC343784 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1 West Butler AvenueAmbler , PA 19002 |
Department of Financial Institutions | MC296249 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 3330 Harbor Blvd., Suite 300 & 301Costa Mesa , CA 92626 |
Name | Action |
---|---|
LAND/HOME FINANCIAL SERVICES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
RATES FINANCIAL NETWORK | Inactive | 2005-04-27 |
Name | File Date |
---|---|
Annual Report | 2024-05-27 |
Principal Office Address Change | 2024-05-27 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-26 |
Annual Report | 2018-05-09 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State