Name: | RAPID MORTGAGE COMPANY |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Oct 2008 (16 years ago) |
Authority Date: | 28 Oct 2008 (16 years ago) |
Last Annual Report: | 25 Mar 2024 (a year ago) |
Organization Number: | 0716490 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 7466 BEECHMONT AVENUE, SUITE 420, CINCINNATI, OH 45255 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Mark Jaynes | Secretary |
Name | Role |
---|---|
Jasson Fishback | Director |
Mark Jaynes | Director |
Name | Role |
---|---|
Jasson Fishback | President |
Name | Role |
---|---|
INCORP SERVICES, INC. | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB23517 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 7466 Beechmont AvenueSuite 420Cincinnati , OH 45255 |
Department of Financial Institutions | MB24524 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 73 Cavalier BoulevardSuite 308Florence , KY 41042 |
Department of Financial Institutions | MB23518 | Mortgage Broker | Closed - Surrendered License | - | - | - | - | 1136 Saint Gregory Street, Suite 220Cincinnati , OH 45202 |
Department of Financial Institutions | MC98994 | Mortgage Company | Current - Licensed | - | - | - | - | 7466 Beechmont AvenueSuite 420Cincinnati , OH 45255 |
Department of Financial Institutions | MC103071 | Mortgage Company | Closed - Expired | - | - | - | - | 4707 Theater DriveEvansville , IN 47715 |
Name | Status | Expiration Date |
---|---|---|
TRULOAN | Inactive | 2028-01-20 |
TRULOAN MORTGAGE | Inactive | 2024-11-27 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2025-01-17 |
Annual Report | 2024-03-25 |
Registered Agent name/address change | 2023-12-13 |
Principal Office Address Change | 2023-05-02 |
Annual Report | 2023-03-16 |
Certificate of Assumed Name | 2023-01-20 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-24 |
Certificate of Assumed Name | 2019-11-27 |
Sources: Kentucky Secretary of State