Search icon

STATEWIDE MORTGAGE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE MORTGAGE, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 May 2002 (23 years ago)
Organization Date: 16 May 2002 (23 years ago)
Last Annual Report: 12 Feb 2025 (5 months ago)
Managed By: Members
Organization Number: 0537081
Industry: Non-Depository Credit Institutions
Number of Employees: Medium (20-99)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10140 LINN STATION RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Member

Name Role
Larry K Swisher, Jr Member

Registered Agent

Name Role
Larry K. Swisher, LLC Registered Agent

Organizer

Name Role
LARRY K. SWISHER Organizer

Links between entities

Type:
Headquarter of
Company Number:
1140527
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-610-975
State:
ALABAMA
Type:
Headquarter of
Company Number:
20221151773
State:
COLORADO
Type:
Headquarter of
Company Number:
LLC_03625567
State:
ILLINOIS
Type:
Headquarter of
Company Number:
M05000003873
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
P2EBB9ZHMJG8
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2024-02-22

Legal Entity Identifier

LEI Number:
549300J8FY6XH1456C08

Registration Details:

Initial Registration Date:
2017-11-10
Next Renewal Date:
2025-08-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
270012601
Plan Year:
2024
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MB7231 Mortgage Broker Closed - Surrendered License - - - - 2093 Midland Trail #4Shelbyville , KY 40065
Department of Financial Institutions MB23470 Mortgage Broker Closed - Surrendered License - - - - 315 Greenville StreetLaGrange , GA 30240
Department of Financial Institutions MB23335 Mortgage Broker Closed - Surrendered License - - - - 601 North Shore Drive, Suite 202Jeffersonville , IN 47130
Department of Financial Institutions 21863 Mortgage Broker Transition Cancelled - - - - 3740 Resource Drive #9Tuscaloosa , AL 35401
Department of Financial Institutions ME15880 HUD Closed - Surrendered License - - - - 4602 Southern ParkwayLouisville , KY 40214

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-28
Annual Report 2023-03-17
Annual Report 2022-05-16
Registered Agent name/address change 2022-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
539300.00
Total Face Value Of Loan:
539300.00

CFPB Complaint

Date:
2022-06-16
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2020-09-08
Issue:
Closing on a mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
80
Initial Approval Amount:
$539,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$539,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$546,940.08
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $539,300

Court Cases

Court Case Summary

Filing Date:
2021-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
STATEWIDE MORTGAGE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 40.00 $3,403,000 $600,000 27 30 2019-09-26 Final

Sources: Kentucky Secretary of State