Name: | ZILLOW GROUP MARKETPLACE, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 18 Mar 2015 (10 years ago) |
Authority Date: | 18 Mar 2015 (10 years ago) |
Last Annual Report: | 07 Jun 2024 (8 months ago) |
Organization Number: | 0917033 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 2600 Michelson Dr., Suite 834, Irvine, CA 92612 |
Place of Formation: | WASHINGTON |
Name | Role |
---|---|
Jennifer Rock | Officer |
Elena Seiple | Officer |
Steven Tyler Bidwell | Officer |
Jeffrey Kibbey | Officer |
Christopher Payne | Officer |
Name | Role |
---|---|
Rian Furey | President |
Name | Role |
---|---|
Bradley D Owens | Secretary |
Name | Role |
---|---|
Lindsay Coates | Director |
Rian Furey | Director |
Jennifer Rock | Director |
Name | Role |
---|---|
Brian Merrion | Vice President |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
Name | Action |
---|---|
ZILLOW VENTURES, INC. | Old Name |
MFTB, INC. | Old Name |
ZILLOW GROUP MORTGAGES, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
ZILLOW GROUP MORTGAGES | Active | 2029-03-20 |
ZILLOW | Active | 2025-11-01 |
TRULIA MORTGAGES | Active | 2025-11-01 |
ZILLOW MORTGAGES | Inactive | 2025-11-01 |
TRULIA | Active | 2025-11-01 |
Name | File Date |
---|---|
Certificate of Withdrawal of Assumed Name | 2024-11-21 |
Annual Report | 2024-06-07 |
Name Renewal | 2023-09-21 |
Annual Report Amendment | 2023-08-09 |
Amended Assumed Name | 2023-07-11 |
Amended Assumed Name | 2023-07-11 |
Amended Assumed Name | 2023-07-11 |
Amended Assumed Name | 2023-07-11 |
Amended Assumed Name | 2023-07-11 |
Principal Office Address Change | 2023-07-10 |
Date of last update: 02 Feb 2025
Sources: Kentucky Secretary of State