Search icon

SUCCESS MORTGAGE PARTNERS, INC.

Company Details

Name: SUCCESS MORTGAGE PARTNERS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 2016 (9 years ago)
Authority Date: 03 Oct 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0964418
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 1200 S. SHELDON RD, SUITE 150, PLYMOUTH, MI 48170
Place of Formation: MICHIGAN

Treasurer

Name Role
Owen V. Lee Treasurer

Director

Name Role
Vincent N. Lee Director
Owen V. Lee Director

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

President

Name Role
Allison Johnston President

Secretary

Name Role
Madonna Blanchard Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions CL845038 Consumer Loan Closed - Withdrawn Application - - - - 1200 S. Sheldon Rd. Ste. 150Plymouth , MI 48170
Department of Financial Institutions MC376886 Mortgage Company Current - Licensed - - - - 1200 S. Sheldon Rd. Ste. 150Plymouth , MI 48170
Department of Financial Institutions MC390256 Mortgage Company Closed - Surrendered License - - - - 7994 Grand River, Suite 200Brighton , MI 48114
Department of Financial Institutions MC382746 Mortgage Company Closed - Surrendered License - - - - 4121 Gilmer Rd.Ste. 200Longview , TX 75604

Assumed Names

Name Status Expiration Date
SMP MORTGAGE, INC. Active 2029-09-17
CENTENNIAL LENDING GROUP Active 2027-05-31
LENDING PATH MORTGAGE Inactive 2027-02-10
REVERSE MORTGAGE USA Inactive 2026-12-07
LAKE STATE MORTGAGE Active 2026-02-02

Filings

Name File Date
Annual Report 2025-02-18
Certificate of Assumed Name 2024-09-17
Annual Report 2024-03-25
Certificate of Withdrawal of Assumed Name 2023-10-31
Annual Report 2023-03-20
Certificate of Withdrawal of Assumed Name 2022-11-03
Certificate of Assumed Name 2022-05-31
Annual Report 2022-03-08
Certificate of Assumed Name 2022-02-10
Name Renewal 2021-10-19

Sources: Kentucky Secretary of State