Search icon

STONEGATE MORTGAGE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STONEGATE MORTGAGE CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jan 2011 (14 years ago)
Authority Date: 31 Jan 2011 (14 years ago)
Last Annual Report: 14 Jun 2016 (9 years ago)
Organization Number: 0780945
Principal Office: 9190 PRIORITY WAY WEST DR., SUITE 300, INDIANAPOLIS, IN 46240
Place of Formation: OHIO

Secretary

Name Role
Michael J McElroy Secretary

Executive

Name Role
John F. Macke Executive
David Dill Executive
Steve Landes Executive
Michael Giampaolo Executive
Kelly Henry Executive

CFO

Name Role
Carrie Preston CFO

CEO

Name Role
James V. Smith CEO

Director

Name Role
Joseph Scott Mumphrey Director
Kevin Bhalchandra Bhatt Director
James Gerard Brown Director
Richard Allen Mirro Director
Shmuel D. Levinson Director
Richard A. Kraemer Director

CIO

Name Role
R. Douglas Gillmore II CIO

Registered Agent

Name Role
KY SECRETARY OF STATE 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 MC306011 Mortgage Company Closed - Surrendered License - - - - 4409 Meramec Bottom Road, Suite BSt. Louis , MO 63129
Department of Financial Institutions MC72931 Mortgage Company Closed - Surrendered License - - - - 9190 Priority Way West Drive, Ste. 300Indianapolis , IN 46240
Department of Financial Institutions MC23767 Mortgage Company Closed - Expired - - - - 10412 Allisonville Road, Ste. 250Fishers , IN 46038
Department of Financial Institutions MC327654 Mortgage Company Closed - Surrendered License - - - - 8901 E. Mountain View RoadSuite 200Scottsdale , AZ 85258
Department of Financial Institutions ME21962 HUD Closed - Expired - - - - 317 Townepark Circle, Suite 101Louisville , KY 40243

Assumed Names

Name Status Expiration Date
STONEGATE DIRECT Inactive 2019-06-01

Filings

Name File Date
App. for Certificate of Withdrawal 2017-06-13
Annual Report 2016-06-14
Annual Report 2015-05-12
Registered Agent name/address change 2014-06-10
Certificate of Assumed Name 2014-05-14

CFPB Complaint

Date:
2014-04-15
Issue:
Loan servicing, payments, escrow account
Product:
Mortgage
Company Response:
Closed with non-monetary relief
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State