Name: | PARAGON HOME LENDING LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 2000 (25 years ago) |
Authority Date: | 24 Feb 2000 (25 years ago) |
Last Annual Report: | 27 Jun 2007 (18 years ago) |
Organization Number: | 0489979 |
Principal Office: | 19435 W. CAPITOL DRIVE, STE. 201, BROOKFIELD, WI 53045 |
Place of Formation: | WISCONSIN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Phil Siebert | Member |
James Guzamick | Member |
Marie Keller | Member |
Name | Role |
---|---|
MARIE JONES | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7467 | HUD | Closed - Surrendered License | - | - | - | - | 19435 W. Capitol Drive, Ste. 201Brookfield , WI 53045 |
Department of Financial Institutions | MC18344 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 19435 W. Capitol Drive, Suite 201Brookfield , WI 53045 |
Department of Financial Institutions | 815 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 19435 W. Capitol Drive, Suite 201Brookfield , USA 53045 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Agent Resignation | 2008-10-08 |
Registered Agent name/address change | 2008-09-16 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2007-06-27 |
Annual Report | 2006-03-27 |
Annual Report | 2005-03-05 |
Annual Report | 2003-06-02 |
Annual Report | 2002-04-22 |
Annual Report | 2001-04-30 |
Sources: Kentucky Secretary of State