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 |
Name | Role |
---|---|
ROBERT WAGNER | Organizer |
Name | Role |
---|---|
PARACORP INCORPORATED | Registered Agent |
Name | Role |
---|---|
STONIE O'BRIANT | Manager |
ROBERT WARNER | Manager |
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 |
Name | Status | Expiration Date |
---|---|---|
ACOPIA HOME LOANS | Active | 2030-03-20 |
ACCURATE MORTGAGE GROUP | Inactive | 2017-02-24 |
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