Search icon

RAPID MORTGAGE COMPANY

Company Details

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

Secretary

Name Role
Mark Jaynes Secretary

Director

Name Role
Jasson Fishback Director
Mark Jaynes Director

President

Name Role
Jasson Fishback President

Registered Agent

Name Role
INCORP SERVICES, INC. Registered Agent

Licenses

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

Assumed Names

Name Status Expiration Date
TRULOAN Inactive 2028-01-20
TRULOAN MORTGAGE Inactive 2024-11-27

Filings

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