Name: | LMB MORTGAGE SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2009 (16 years ago) |
Authority Date: | 25 Jun 2009 (16 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0732686 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 12181 BLUFF CREEK DRIVE, SUITE 250, PLAYA VISTA, CA 90094 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Lee Leslie | Officer |
Name | Role |
---|---|
CT Corporation System | Registered Agent |
Name | Role |
---|---|
Angela Chen | Treasurer |
Name | Role |
---|---|
Jeffrey Hughes | Director |
Brian Brown | Director |
Name | Role |
---|---|
Mitchell Viner | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MB24703 | Mortgage Broker | Current - Licensed | - | - | - | - | 12181 Bluff Creek DriveSuite 250Playa Vista , CA 90094 |
Name | Status | Expiration Date |
---|---|---|
QUICKEN LOANS | Active | 2028-11-10 |
LOWERMYBILLS.COM | Inactive | 2014-10-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-11-08 |
Annual Report | 2024-11-08 |
Replacement Cert of Auth | 2024-11-08 |
Revocation of Certificate of Authority | 2024-10-12 |
Certificate of Assumed Name | 2023-11-10 |
Principal Office Address Change | 2023-10-03 |
Annual Report | 2023-04-05 |
Annual Report | 2022-05-16 |
Name Renewal | 2021-06-10 |
Sources: Kentucky Secretary of State