Search icon

MUTUAL OF OMAHA MORTGAGE, INC.

Company Details

Name: MUTUAL OF OMAHA MORTGAGE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jun 2015 (10 years ago)
Authority Date: 30 Jun 2015 (10 years ago)
Last Annual Report: 13 Jun 2024 (10 months ago)
Organization Number: 0926184
Industry: Non-Depository Credit Institutions
Number of Employees: Medium (20-99)
Principal Office: 3131 CAMINO DEL RIO NORTH, STE 1100, SAN DIEGO, CA 92108
Place of Formation: DELAWARE

Treasurer

Name Role
Tyler Larsen Treasurer

Director

Name Role
Terrance Connealy Director
Richard Hrbchak Director
Elizabeth Mazzota Director
James Blackledge Director
Scott Herchenbach Director
Stephen Abels Director
Stacy Scholtz Director

Officer

Name Role
Torrey Larsen Officer
Christine Leyden Officer

Secretary

Name Role
Jay Vankat Secretary

Registered Agent

Name Role
PARACORP INCORPORATED Registered Agent

President

Name Role
Terrance Connealy President

Vice President

Name Role
David Entrekin 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 MC707287 Mortgage Company Current - Licensed - - - - 3131 Camino Del Rio NorthSuite 1100San Diego , CA 92108
Department of Financial Institutions MC327694 Mortgage Company Closed - Surrendered License - - - - 3131 Camino Del Rio NorthSuite 1100San Diego , CA 92108

Former Company Names

Name Action
SYNERGY ONE LENDING, INC. Old Name

Assumed Names

Name Status Expiration Date
MUTUAL OF OMAHA REVERSE MORTGAGE Active 2030-04-01
MUTUAL OF OMAHA MORTGAGE Active 2028-11-13
KELLER HOME LOANS Active 2028-02-15
RETIREMENT FUNDING SOLUTIONS Active 2026-06-17
MORELENDS.COM Inactive 2022-08-21
MORE LENDING Inactive 2022-08-21
USA REVERSE Inactive 2022-03-21

Filings

Name File Date
Assumed Name renewal 2025-04-01
Annual Report 2024-06-13
Name Renewal 2023-11-13
Annual Report 2023-06-04
Certificate of Assumed Name 2023-02-15
Annual Report 2022-07-01
Annual Report 2021-06-22
Certificate of Assumed Name 2021-06-17
Annual Report 2020-06-22
Principal Office Address Change 2020-04-21

Sources: Kentucky Secretary of State