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 |
Name | Role |
---|---|
Owen V. Lee | Treasurer |
Name | Role |
---|---|
Vincent N. Lee | Director |
Owen V. Lee | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Allison Johnston | President |
Name | Role |
---|---|
Madonna Blanchard | Secretary |
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Department of Financial Institutions | CL845038 | Consumer Loan | Closed - Withdrawn Application | - | - | - | - | 1200 S. Sheldon Rd.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 |
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 |
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