Search icon

CMG MORTGAGE, INC.

Company Details

Name: CMG MORTGAGE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1999 (26 years ago)
Authority Date: 21 Oct 1999 (26 years ago)
Last Annual Report: 13 Feb 2025 (4 months ago)
Organization Number: 0482220
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 3160 CROW CANYON RD, SUITE #400, SAN RAMON, CA 94583
Place of Formation: CALIFORNIA

Treasurer

Name Role
Andrew James George Treasurer

President

Name Role
Christopher M George President

Director

Name Role
Andrew James George Director
Melissa Harbourne Director
Joseph Cabrall Director
Christopher M George Director

Secretary

Name Role
Melissa Harbourne Secretary

Vice President

Name Role
Joseph Cabrall Vice President

Registered Agent

Name Role
REGISTERED AGENTS INC 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 ME7293 HUD Closed - Surrendered License - - - - -
Department of Financial Institutions MC305714 Mortgage Company Closed - Surrendered License - - - - 2852 Coral Court Suite 3Coralville , IA 52241
Department of Financial Institutions MC97333 Mortgage Company Closed - Surrendered License - - - - 3655 Nobel Drive Ste 300San Diego , CA 92122
Department of Financial Institutions MC85975 Mortgage Company Closed - Surrendered License - - - - 77 W. Elmwood Drive#201Dayton , OH 45459
Department of Financial Institutions MC21781 Mortgage Company Closed - Surrendered License - - - - 1315 22nd Street #215Oak Brook , IL 60523

Assumed Names

Name Status Expiration Date
CAPITAL MORTGAGE FUNDING Active 2029-04-17
SHAMROCK HOME LOANS Active 2028-12-05
SHAMROCK Active 2028-11-09
HOMEFUNDT Active 2028-08-31
203KREHABNOW.COM Active 2028-04-20

Filings

Name File Date
Annual Report 2025-02-13
Certificate of Assumed Name 2024-04-17
Annual Report 2024-04-16
Certificate of Assumed Name 2023-12-05
Certificate of Withdrawal of Assumed Name 2023-12-05

CFPB Complaint

Date:
2025-02-11
Issue:
Improper use of your report
Product:
Mortgage
Company Response:
Closed with explanation
Date:
2023-08-22
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Sources: Kentucky Secretary of State