Name: | ZILLOW HOME LOANS, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 19 Aug 2008 (16 years ago) |
Authority Date: | 19 Aug 2008 (16 years ago) |
Last Annual Report: | 17 May 2024 (9 months ago) |
Organization Number: | 0711768 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2600 MICHELSON DRIVE, SUITE 1201, IRVINE, CA 92612 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
Bradley Owens | Manager |
Jennifer Rock | Manager |
Rian Furey | Manager |
Name | Role |
---|---|
PHILIP KNEIBERT | Organizer |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Action |
---|---|
MORTGAGE LENDERS OF AMERICA, LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
ZILLOW.COM/HOMELOANS | Active | 2027-12-12 |
HOMELOANS.ZILLOW.COM | Inactive | 2027-12-12 |
Name | File Date |
---|---|
Annual Report | 2024-05-17 |
Certificate of Withdrawal of Assumed Name | 2023-11-01 |
Annual Report | 2023-05-17 |
Certificate of Assumed Name | 2022-12-12 |
Certificate of Assumed Name | 2022-12-12 |
Principal Office Address Change | 2022-08-24 |
Annual Report | 2022-05-12 |
Registered Agent name/address change | 2021-05-03 |
Annual Report | 2021-04-14 |
Annual Report | 2020-06-01 |
Date of last update: 03 Feb 2025
Sources: Kentucky Secretary of State