Search icon

LEADERONE FINANCIAL CORPORATION

Company Details

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

Director

Name Role
Charles Allen Price Director
Andrew Blickhan Director
David Hopper Director
Shane Moe Director
Jon Wainscott Director
Elliott Lewis Director
Joseph Gabrione Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Treasurer

Name Role
Adam Schwartz Treasurer

Secretary

Name Role
Michael Brady Secretary

Vice President

Name Role
Kimberly Palmer Vice President
Christian Wolf Vice President

Licenses

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

Assumed Names

Name Status Expiration Date
THOROUGHBRED MORTGAGE Inactive 2020-01-27

Filings

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