Name: | ROSS MORTGAGE CORPORATION |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Dec 2015 (9 years ago) |
Organization Date: | 01 Aug 1949 (76 years ago) |
Authority Date: | 10 Dec 2015 (9 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0938836 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
Principal Office: | 2075 W Big Beaver Rd Ste 700, Troy, MI 48084 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
Timothy L Ross | Director |
Timothy J Pascarella | Director |
Betsy L Corkum | Director |
Name | Role |
---|---|
Ericka Staton | Authorized Rep |
Name | Role |
---|---|
Timothy Ross | Officer |
Timothy L Ross | Officer |
Name | Role |
---|---|
URS AGENTS, LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME22313 | HUD | Closed - Expired | - | - | - | - | 2129 Chamber Center DriveFt. Mitchell , KY 41017 |
Department of Financial Institutions | ME22312 | HUD | Closed - Expired | - | - | - | - | 27862 Woodward AvenueRoyal Oak , MI 48067 |
Department of Financial Institutions | MC24442 | Mortgage Company | Current - Licensed | - | - | - | - | 2075 West Big Beaver RoadSuite 700Troy , MI 48084 |
Department of Financial Institutions | MC24446 | Mortgage Company | Closed - Surrendered License | - | - | - | - | 2129 Chamber Center DriveFt. Mitchell , KY 41017 |
Name | Action |
---|---|
Ross Mortgage Corporation Corporation | Old Name |
Name | Status | Expiration Date |
---|---|---|
Ross Mortgage Corporation | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-01-15 |
Annual Report | 2023-01-23 |
Annual Report | 2022-05-17 |
Annual Report | 2021-03-31 |
Amendment | 2020-11-20 |
Annual Report | 2020-02-18 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-11 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State