Name: | GMFS LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jul 2009 (16 years ago) |
Authority Date: | 29 Jul 2009 (16 years ago) |
Last Annual Report: | 22 May 2024 (10 months ago) |
Organization Number: | 0735187 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 7389 FLORIDA BLVD., SUITE 200A, BATON ROUGE, LA 70806 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John Terrell Brown Jr. | Manager |
Tom William D'Armond | Manager |
Jeffrey Morgan Weston | Manager |
William Cory Maxwell | Manager |
Meredith Harris Williams | Manager |
Cynthia Ann Wortham | Manager |
Molly Speed | Manager |
Will Eglin | Manager |
Name | Role |
---|---|
JOHN T. BROWN, JR. | Organizer |
Name | Role |
---|---|
PARACORP INCORPORATED | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME13117 | HUD | Closed - Surrendered License | - | - | - | - | - |
Department of Financial Institutions | 810 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 7389 Florida Blvd., Suite 200ABaton Rouge , LA 70806 |
Department of Financial Institutions | MC17181 | Mortgage Company | Closed - Expired | - | - | - | - | 7389 Florida Blvd. Ste. 200ABaton Rouge , LA 70806 |
Department of Financial Institutions | MC318489 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 8302 Dunwoody Place, Suite 140Sandy Springs , GA 30350 |
Department of Financial Institutions | MC80629 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 12796 Ford DriveFishers , IN 46038 |
Department of Financial Institutions | MC73883 | Mortgage Company | Current - Licensed | - | - | - | - | 7389 Florida Blvd. Suite 200ABaton Rouge , LA 70806 |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-06-02 |
Replacement Cert of Auth | 2022-10-24 |
Annual Report | 2022-10-24 |
Revocation of Certificate of Authority | 2022-10-04 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-16 |
Annual Report | 2017-04-12 |
Sources: Kentucky Secretary of State