Name: | LEADERONE FINANCIAL CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2013 (12 years ago) |
Authority Date: | 06 Mar 2013 (12 years ago) |
Last Annual Report: | 14 Feb 2025 (2 months ago) |
Organization Number: | 0851692 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Large (100+) |
Principal Office: | 7500 COLLEGE BLVD., SUITE 1150, OVERLAND PARK, KS 66210 |
Place of Formation: | KANSAS |
Name | Role |
---|---|
Charles Allen Price | Director |
Andrew Blickhan | Director |
David Hopper | Director |
Shane Moe | Director |
Jon Wainscott | Director |
Elliott Lewis | Director |
Joseph Gabrione | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Adam Schwartz | Treasurer |
Name | Role |
---|---|
Michael Brady | Secretary |
Name | Role |
---|---|
Kimberly Palmer | Vice President |
Christian Wolf | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | MC93138 | Mortgage Company | Current - Licensed | - | - | - | - | 7500 College BlvdSuite 1150Overland Park , KS 66210 |
Department of Financial Institutions | MC385280 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 141 Triad Ctr WO'Fallon , MO 63366 |
Department of Financial Institutions | MC313779 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 3311A So. Packerland Dr. Ste. 4De Pere , WI 541145 |
Department of Financial Institutions | MC309904 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2465 Nicholasville RoadSuite CLexington , KY 40503 |
Name | Status | Expiration Date |
---|---|---|
THOROUGHBRED MORTGAGE | Inactive | 2020-01-27 |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Renewal of Assumed Name Return | 2019-08-08 |
Annual Report | 2019-04-04 |
Annual Report | 2018-04-17 |
Principal Office Address Change | 2017-06-12 |
Sources: Kentucky Secretary of State