Search icon

LAND HOME FINANCIAL SERVICES, INC.

Company Details

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

President

Name Role
Bradley H. Waite President

Director

Name Role
John H. Waite Director
Bradley H. Waite Director
David D. Waite Director
Brenda Usher Director

Secretary

Name Role
David D. Waite Secretary

Treasurer

Name Role
Bradley H. Waite Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY 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 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

Former Company Names

Name Action
LAND/HOME FINANCIAL SERVICES, INC. Old Name

Assumed Names

Name Status Expiration Date
RATES FINANCIAL NETWORK Inactive 2005-04-27

Filings

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