Name: | PARAMOUNT RESIDENTIAL MORTGAGE GROUP, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jul 2012 (13 years ago) |
Authority Date: | 11 Jul 2012 (13 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0833355 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1265 CORONA POINTE COURT, SUITE 301, CORONA, CA 92879 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Robert Holliday Jr. | Officer |
Kevin Peranio | Officer |
Paul Rozo | Officer |
Name | Role |
---|---|
Bill Johnson | Vice President |
Gary Malis | Vice President |
Angela Roman | Vice President |
Name | Role |
---|---|
Paul Rozo | Director |
Robert Holliday Jr. | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC90901 | Mortgage Company | Current - Licensed | - | - | - | - | 1265 Corona Pointe CourtSuite 301Corona , CA 92879 |
Department of Financial Institutions | MC96100 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 750 Warrenville, Suite 304Lisle , IL 60532 |
Department of Financial Institutions | MC321386 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 1170 Chicago RoadTroy , MI 48083 |
Name | Status | Expiration Date |
---|---|---|
PRMG | Active | 2029-02-12 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-09-04 |
Annual Report | 2024-06-05 |
Certificate of Assumed Name | 2024-02-12 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-03 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-25 |
Registered Agent name/address change | 2019-05-06 |
Annual Report Amendment | 2018-08-01 |
Sources: Kentucky Secretary of State