Name: | CONSUMERS MORTGAGE SOURCE, LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2001 (24 years ago) |
Authority Date: | 28 Sep 2001 (24 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0523197 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 5710 WOOSTER PIKE, SUITE 312, CINCINNATI, OH 45227 |
Place of Formation: | OHIO |
Name | Role |
---|---|
EDWARD P. VINSON | Registered Agent |
Name | Role |
---|---|
EDWARD P VINSON | Member |
JEFFERY L GOETZ | Member |
Name | Role |
---|---|
MICHAEL J. HALL | Organizer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME12070 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | MB20252 | Mortgage Broker | Current - Licensed | - | - | - | - | 5710 Wooster PikeSuite 312Cincinnati , OH 45227 |
Department of Financial Institutions | 1305-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 302 Court Street, Suite 222Covington , KY 41011 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-11-12 |
Annual Report | 2024-03-01 |
Annual Report | 2023-04-12 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-22 |
Annual Report | 2020-04-29 |
Annual Report | 2019-04-24 |
Annual Report | 2018-04-13 |
Annual Report | 2017-05-31 |
Annual Report | 2016-03-21 |
Sources: Kentucky Secretary of State