Search icon

PLATINUM HOME MORTGAGE CORPORATION

Branch

Company Details

Name: PLATINUM HOME MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 2007 (17 years ago)
Authority Date: 10 Dec 2007 (17 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Branch of: PLATINUM HOME MORTGAGE CORPORATION, ILLINOIS (Company Number CORP_59913174)
Organization Number: 0680533
Industry: Real Estate
Number of Employees: Small (0-19)
Principal Office: ATTN: LEGAL DEPT, 2000 CENTER DRIVE , SUITE EAST D403, HOFFMAN ESTATES , IL 60192
Place of Formation: ILLINOIS

Director

Name Role
Patrick G. Theodora Director
Michael C. Giambrone Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Lee M. Gross President

Secretary

Name Role
Lori S. Pelinski Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions ME21756 HUD Closed - Expired - - - - 20501 S. Avalon Blvd. Ste. ACarson , CA 90746
Department of Financial Institutions ME21755 HUD Closed - Expired - - - - 2200 Hicks Road, Suite 101Rolling Meadows , IL 60008
Department of Financial Institutions ME22392 HUD Closed - Expired - - - - 1208 East Kennedy Blvd. Ste. 228Tampa , FL 33602
Department of Financial Institutions MC79464 Mortgage Company Closed - Surrendered License - - - - 1021 West Adams Street, Suite 300Chicago , IL 60607
Department of Financial Institutions MC23818 Mortgage Company Closed - Expired - - - - 2000 West Center DriveSuite East D403Hoffman Estates , IL 60192

Assumed Names

Name Status Expiration Date
PLATINUM MORTGAGE SERVICES Active 2028-03-31
PLATINUM HOME MORTGAGE Active 2026-06-10

Filings

Name File Date
Annual Report 2024-06-25
Certificate of Assumed Name 2023-03-31
Annual Report 2023-01-20
Registered Agent name/address change 2022-05-23
Annual Report 2022-02-25
Principal Office Address Change 2022-02-21
Name Renewal 2021-03-15
Annual Report 2021-01-14
Annual Report 2020-01-21
Annual Report 2019-01-11

Sources: Kentucky Secretary of State