Search icon

ACOPIA, LLC

Company Details

Name: ACOPIA, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2007 (17 years ago)
Authority Date: 16 Nov 2007 (17 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0678991
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 306 NORTHCREEK BLVD., SUITE #201, GOODLETTSVILLE, TN 37072
Place of Formation: TENNESSEE

Organizer

Name Role
ROBERT WAGNER Organizer

Registered Agent

Name Role
PARACORP INCORPORATED Registered Agent

Manager

Name Role
STONIE O'BRIANT Manager
ROBERT WARNER Manager

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions MC91713 Mortgage Company Closed - Surrendered License - - - - 215 Centerview DriveSuite 210Brentwood , TN 37027
Department of Financial Institutions MC85935 Mortgage Company Closed - Surrendered License - - - - 1830 Destiny Lane, Suite 105Bowling Green , KY 42101
Department of Financial Institutions MC81764 Mortgage Company Closed - Surrendered License - - - - 318 Northcreek BlvdSuite 200Goodlettsville , TN 37072
Department of Financial Institutions MC73372 Mortgage Company Closed - Surrendered License - - - - 103 South Main StreetFranklin , KY 42134
Department of Financial Institutions MC72218 Mortgage Company Closed - Surrendered License - - - - 316 East Court AvenueJeffersonville , IN 47130
Department of Financial Institutions MC22102 Mortgage Company Current - Licensed - - - - 306 Northcreek BlvdSuite 201Goodlettsville , TN 37072

Assumed Names

Name Status Expiration Date
ACOPIA HOME LOANS Active 2030-03-20
ACCURATE MORTGAGE GROUP Inactive 2017-02-24

Filings

Name File Date
Assumed Name renewal 2025-03-20
Principal Office Address Change 2024-11-06
Certificate of Withdrawal of Assumed Name 2024-07-11
Annual Report 2024-03-06
Annual Report 2023-06-19
Annual Report 2022-06-15
Certificate of Assumed Name 2021-07-09
Annual Report 2021-06-09
Annual Report 2020-06-24
Name Renewal 2020-03-16

Sources: Kentucky Secretary of State